Advanced company searchLink opens in new window

FIDENT LIMITED

Company number 05011572

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)
25 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2018 TM01 Termination of appointment of Andrew James Gilfillan as a director on 28 March 2018
04 Apr 2018 AP01 Appointment of Mr Thomas Robert Davey Poole as a director on 28 March 2018
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2017 CS01 Confirmation statement made on 9 January 2017 with updates
29 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
31 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
11 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
30 Jul 2015 TM01 Termination of appointment of Benjamin James Anthony Bateson as a director on 27 July 2015
30 Jul 2015 AP01 Appointment of Mr Andrew James Gilfillan as a director on 27 July 2015
18 Feb 2015 AA Total exemption full accounts made up to 30 June 2014
09 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
10 Jul 2014 AP02 Appointment of Versos Directors Limited as a director
10 Jul 2014 AP04 Appointment of Versos Secretaries Limited as a secretary
10 Jul 2014 AP01 Appointment of Mr Benjamin Bateson as a director
10 Jul 2014 TM01 Termination of appointment of Zenah Landman as a director
10 Jul 2014 TM01 Termination of appointment of Buckingham Directors Limited as a director
10 Jul 2014 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary
10 Jul 2014 AD01 Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA on 10 July 2014
15 May 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
29 May 2013 CH01 Director's details changed for Mrs Zenah Landman on 29 May 2013