- Company Overview for FIDELIUM HEALTH LIMITED (12901660)
- Filing history for FIDELIUM HEALTH LIMITED (12901660)
- People for FIDELIUM HEALTH LIMITED (12901660)
- Registers for FIDELIUM HEALTH LIMITED (12901660)
- More for FIDELIUM HEALTH LIMITED (12901660)
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) |
---|---|---|---|
20 Jan 2021 | AD01 | Registered office address changed from , Riverside Health Centre Riverside Walk, Retford, Notts, DN22 6FB, United Kingdom to Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR on 20 January 2021 | |
07 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 24 September 2020
|
|
21 Dec 2020 | AD03 | Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT | |
21 Dec 2020 | AD02 | Register inspection address has been changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT | |
21 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
18 Dec 2020 | PSC07 | Cessation of Michael Thiam Hui Ho as a person with significant control on 24 September 2020 | |
18 Dec 2020 | AP01 | Appointment of Dr Michael Brooks Bazlinton as a director on 24 September 2020 | |
18 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 24 September 2020
|
|
18 Dec 2020 | AP01 | Appointment of Dr Christopher George Shearstone-Walker as a director on 24 September 2020 | |
18 Dec 2020 | AP01 | Appointment of Dr Rebecca Jane Ilett as a director on 24 September 2020 | |
18 Dec 2020 | AP01 | Appointment of Dr James Richard Reader as a director on 24 September 2020 | |
24 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-24
|