Advanced company searchLink opens in new window

FIDUCIA INTERIORS LTD

Company number 04909787

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)
22 May 2019 PSC04 Change of details for Mr Simon Grant Rogers as a person with significant control on 13 April 2018
22 May 2019 PSC07 Cessation of Lee Michael Mayhew as a person with significant control on 11 April 2016
22 May 2019 PSC04 Change of details for Mr Simon Grant Rogers as a person with significant control on 11 April 2016
20 May 2019 CS01 Confirmation statement made on 10 April 2019 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
01 May 2018 CS01 Confirmation statement made on 10 April 2018 with updates
24 Apr 2018 TM01 Termination of appointment of Simon Paul Richardson as a director on 31 October 2017
24 Apr 2018 TM01 Termination of appointment of Lee Michael Mayhew as a director on 13 April 2018
23 Apr 2018 CH01 Director's details changed for Mr Simon Grant Rogers on 23 April 2018
28 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
28 Apr 2017 CS01 Confirmation statement made on 30 June 2016 with updates
19 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Sep 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
16 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 May 2016 AP01 Appointment of Mark Costanzo as a director on 1 May 2016
11 May 2016 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 5
11 May 2016 SH01 Statement of capital following an allotment of shares on 11 April 2016
  • GBP 4
11 May 2016 AP01 Appointment of Simon Paul Richardson as a director on 11 April 2016
21 Jan 2016 AD03 Register(s) moved to registered inspection location 28 Bolton Street London W1J 8BP
10 Dec 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 3
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Oct 2015 AP01 Appointment of Mr Lee Michael Mayhew as a director on 1 November 2014
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Nov 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2