Advanced company searchLink opens in new window

FIDEL LIMITED

Company number 08068829

Filter by category

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)
03 May 2024 CH01 Director's details changed for Subrata Dev on 15 May 2012
30 Jan 2024 AP01 Appointment of Salman Husain Syed as a director on 18 January 2024
23 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
23 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
23 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
23 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
06 Feb 2023 CH01 Director's details changed for Andre Gaudencio Ferreira Elias on 1 September 2022
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
30 Sep 2022 AAMD Amended accounts for a small company made up to 31 December 2020
07 Sep 2022 SH08 Change of share class name or designation
17 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
29 Apr 2022 PSC07 Cessation of Subrata Dev as a person with significant control on 29 April 2022
22 Feb 2022 MA Memorandum and Articles of Association
22 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2022 PSC02 Notification of Fidel Api Holdings Limited as a person with significant control on 16 February 2022
18 Feb 2022 TM01 Termination of appointment of Yusuf Ozdalga as a director on 16 February 2022
18 Feb 2022 TM01 Termination of appointment of John Churchill Morris as a director on 16 February 2022
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 15 February 2022
  • GBP 259.59092
26 Jan 2022 SH08 Change of share class name or designation
25 Jan 2022 PSC04 Change of details for Subrata Dev as a person with significant control on 7 May 2020
25 Jan 2022 CH01 Director's details changed for Subrata Dev on 7 May 2020
10 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 254.77589
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 21 July 2021
  • GBP 252.69153