- Company Overview for FIERA INFRASTRUCTURE UK LTD (11218255)
- Filing history for FIERA INFRASTRUCTURE UK LTD (11218255)
- People for FIERA INFRASTRUCTURE UK LTD (11218255)
- More for FIERA INFRASTRUCTURE UK LTD (11218255)
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) |
---|---|---|---|
13 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
09 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
07 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
22 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
11 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
17 Feb 2020 | TM01 | Termination of appointment of Jamie Alexander Crotin as a director on 6 February 2020 | |
17 Jan 2020 | AD01 | Registered office address changed from 16 Berkeley Street London W1J 8DZ to Queensbury House 3rd Floor 3 Old Burlington Street London W1S 3AE on 17 January 2020 | |
17 Jan 2020 | AAMD | Amended accounts for a small company made up to 31 December 2018 | |
09 Jan 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
02 Jan 2019 | PSC04 | Change of details for Mr Jean-Guy Desjardins as a person with significant control on 21 February 2018 | |
03 Sep 2018 | PSC01 | Notification of Jean-Guy Desjardins as a person with significant control on 21 February 2018 | |
03 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 3 September 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr Jason David Cogley as a director on 4 June 2018 | |
21 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-21
|