- Company Overview for FIDUCIAM SERVICES LIMITED (09672308)
- Filing history for FIDUCIAM SERVICES LIMITED (09672308)
- People for FIDUCIAM SERVICES LIMITED (09672308)
- More for FIDUCIAM SERVICES LIMITED (09672308)
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) |
---|---|---|---|
08 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
05 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
11 Mar 2024 | TM01 | Termination of appointment of Marieke Ida Eskens as a director on 1 March 2024 | |
17 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
25 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
12 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
09 Oct 2020 | AP01 | Appointment of Mr Thomas Reeve as a director on 9 October 2020 | |
09 Oct 2020 | TM01 | Termination of appointment of Clinton James White as a director on 9 October 2020 | |
12 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
24 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
11 Nov 2019 | AP01 | Appointment of Miss Marieke Ida Eskens as a director on 11 November 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
16 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Aug 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
22 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
22 Aug 2018 | PSC07 | Cessation of Fiduciam Holdings Limited as a person with significant control on 6 April 2016 | |
23 Apr 2018 | AD01 | Registered office address changed from 2nd Floor Josaron House 5-7 John Prince's Street London W1G 0JN England to Josaron House, 2nd Floor 5 - 7 John Prince's Street London W1G 0JN on 23 April 2018 | |
20 Apr 2018 | CH01 | Director's details changed for Mr Carl Stephane Jabbour on 2 April 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mr Clinton James White on 2 April 2018 |