Advanced company searchLink opens in new window

FIDELIUM FINANCIAL PLANNERS LIMITED

Company number 09548030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2024 AP01 Appointment of Mr Paul Mark Stokes as a director on 30 November 2024
28 Nov 2024 AA Unaudited abridged accounts made up to 31 March 2024
07 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with updates
07 Jun 2024 AD01 Registered office address changed from Mellor House 65/81 st Petersgate Stockport SK1 1DS England to C/O Windsor House, Station Court Station Road Great Shelford Cambridge CB22 5NE on 7 June 2024
07 Jun 2024 CH01 Director's details changed for Mr Richard Rhodes on 29 May 2024
07 Jun 2024 CH01 Director's details changed for Ms Sarah Denise Brown on 29 May 2024
21 May 2024 MA Memorandum and Articles of Association
21 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2024 AP01 Appointment of Mr Richard Rhodes as a director on 3 May 2024
17 May 2024 TM01 Termination of appointment of Rebecca Nkoane as a director on 3 May 2024
13 May 2024 MR01 Registration of charge 095480300002, created on 3 May 2024
07 May 2024 MR01 Registration of charge 095480300001, created on 3 May 2024
17 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
11 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 May 2023 AD01 Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England to Mellor House 65/81 st Petersgate Stockport SK1 1DS on 3 May 2023
13 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
13 Oct 2022 CH01 Director's details changed for Ms Sarah Denise Brown on 28 April 2021
21 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
02 Dec 2021 PSC02 Notification of Fidelium Limited as a person with significant control on 26 November 2021
02 Dec 2021 PSC07 Cessation of Sarah Denise Brown as a person with significant control on 26 November 2021
16 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
15 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
11 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
11 May 2021 AD01 Registered office address changed from C/O Bailey Oster Mellor House 65-81 st Petersgate Stockport SK1 1DS to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 11 May 2021
24 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020