- Company Overview for FIDUCIA PARTNERS LIMITED (09878202)
- Filing history for FIDUCIA PARTNERS LIMITED (09878202)
- People for FIDUCIA PARTNERS LIMITED (09878202)
- More for FIDUCIA PARTNERS LIMITED (09878202)
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
|
|
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
|
|
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
|
|
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
|
|
14 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
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 |