- Company Overview for DU BOULAY PROJECTS LTD (08431815)
- Filing history for DU BOULAY PROJECTS LTD (08431815)
- People for DU BOULAY PROJECTS LTD (08431815)
- Charges for DU BOULAY PROJECTS LTD (08431815)
- More for DU BOULAY PROJECTS LTD (08431815)
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) |
---|---|---|---|
29 Feb 2024 | MR01 | Registration of charge 084318150001, created on 20 February 2024 | |
27 Feb 2024 | TM01 | Termination of appointment of Fiducia Holdings Interiors Ltd as a director on 26 February 2024 | |
26 Feb 2024 | AP01 | Appointment of Mr David Campion Houssemayne Du Boulay as a director on 23 February 2024 | |
22 Feb 2024 | AP01 | Appointment of Mr Lee Russell Brownlie as a director on 20 February 2024 | |
21 Feb 2024 | AD01 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to Studio 7, Rvpb John Archer Way London SW18 3SX on 21 February 2024 | |
21 Feb 2024 | CERTNM |
Company name changed fiducia commercial interiors LIMITED\certificate issued on 21/02/24
|
|
20 Feb 2024 | AP01 | Appointment of Mr Daniel David Randolph as a director on 20 February 2024 | |
27 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with updates | |
17 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
24 Feb 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 December 2021 | |
04 Feb 2022 | AP02 | Appointment of Fiducia Holdings Interiors Ltd as a director on 12 November 2021 | |
04 Feb 2022 | PSC07 | Cessation of Simon Grant Rogers as a person with significant control on 12 November 2021 | |
04 Feb 2022 | PSC02 | Notification of Fiducia Holdings Interiors Ltd as a person with significant control on 12 November 2021 | |
12 Nov 2021 | AD01 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 12 November 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
05 Oct 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
17 Sep 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
17 Oct 2019 | PSC07 | Cessation of Fiducia Interiors Ltd as a person with significant control on 1 October 2018 | |
17 Oct 2019 | PSC01 | Notification of Simon Grant Rogers as a person with significant control on 1 October 2018 | |
17 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
28 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates |