Advanced company searchLink opens in new window

FIDEL & FORTIS LIMITED

Company number 10096852

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)
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
23 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
07 Dec 2023 AD01 Registered office address changed from 15 Falcon Road Tempo House London SW11 2PJ England to C/O Taxnet Financial Services Limted Suite 14 Penhurst House 352-356 Battersea Park London SW11 3BY on 7 December 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
20 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
14 Oct 2021 AD01 Registered office address changed from 66 Bowline Court 15 Telegraph Avenue London SE10 0TF England to 15 Falcon Road Tempo House London SW11 2PJ on 14 October 2021
08 Jul 2021 PSC07 Cessation of Ioanna Rafaella Tsitsiridou as a person with significant control on 1 July 2021
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
15 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
13 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
24 Jun 2019 AD01 Registered office address changed from 104 West Parkside Becquerel Court London SE10 0QA England to 66 Bowline Court 15 Telegraph Avenue London SE10 0TF on 24 June 2019
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
09 Jan 2019 PSC01 Notification of Ioanna Rafaella Tsitsiridi as a person with significant control on 1 January 2019
09 Jan 2019 PSC01 Notification of Ioanna Rafaella Tsitsiridou as a person with significant control on 1 January 2019
09 Jan 2019 PSC07 Cessation of Marc Lee as a person with significant control on 1 January 2019
27 Apr 2018 TM01 Termination of appointment of Marc Geoffrey Lee as a director on 25 April 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
19 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 19 March 2018
08 Mar 2018 PSC01 Notification of Marc Lee as a person with significant control on 15 February 2018
18 Dec 2017 AA Micro company accounts made up to 30 April 2017
19 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates