Advanced company searchLink opens in new window

FIDUCIA PARTNERS LIMITED

Company number 09878202

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)
30 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
20 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with updates
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 159,253
30 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
19 Apr 2022 PSC04 Change of details for Mr Michael David Oliver as a person with significant control on 19 April 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with updates
03 Nov 2021 AD01 Registered office address changed from Blythe Farm 51 Mill Street Gamlingay Sandy SG19 3JW United Kingdom to C/O Sks Business Services Limited 3 Sheen Road Richmond TW9 1AD on 3 November 2021
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
13 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
07 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with updates
13 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 75,253
15 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with updates
01 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 253
16 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
02 Aug 2017 SH01 Statement of capital following an allotment of shares on 11 July 2017
  • GBP 250
14 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13
13 Dec 2016 AD01 Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to Blythe Farm 51 Mill Street Gamlingay Sandy SG19 3JW on 13 December 2016