- Company Overview for FIDEL & FORTIS LIMITED (10096852)
- Filing history for FIDEL & FORTIS LIMITED (10096852)
- People for FIDEL & FORTIS LIMITED (10096852)
- More for FIDEL & FORTIS LIMITED (10096852)
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 |