Advanced company searchLink opens in new window

ASSET MANAGEMENT FIDELITY LTD

Company number 11610534

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)
19 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
19 Oct 2023 AD01 Registered office address changed from PO Box 7169 13 Freeland Park Wareham Road Unit 67880 Poole BH16 6FH England to 85 Great Portland Street First Floor London W1W 7LT on 19 October 2023
12 May 2023 TM01 Termination of appointment of Naser Mehrzad as a director on 11 May 2023
04 Apr 2023 AP01 Appointment of Naser Mehrzad as a director on 28 February 2023
08 Feb 2023 AP01 Appointment of Mr Calvin Alexis Christopher as a director on 7 February 2023
08 Feb 2023 AD01 Registered office address changed from PO Box 7169 Unit 67880 13 Freeland Park, Wareham Road Unit 67880, Courier Point 13 Freeland Park, Wareham Road Poole BH16 6FH England to PO Box 7169 13 Freeland Park Wareham Road Unit 67880 Poole BH16 6FH on 8 February 2023
08 Feb 2023 AA Micro company accounts made up to 31 October 2022
19 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
22 Jul 2022 AA Micro company accounts made up to 31 October 2021
11 May 2022 AD01 Registered office address changed from 85 Great Portland Street First Floor London Uk W1W 7LT to PO Box 7169 Unit 67880 13 Freeland Park, Wareham Road Unit 67880, Courier Point 13 Freeland Park, Wareham Road Poole BH16 6FH on 11 May 2022
21 Oct 2021 AP01 Appointment of Jose Fernando Peña as a director on 21 October 2021
21 Oct 2021 AP01 Appointment of Mario Velasco as a director on 21 October 2021
21 Oct 2021 AP03 Appointment of Carolina Aimee Paulino Cruz as a secretary on 20 October 2021
09 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
06 May 2021 MISC Notice of opening of overseas branch register
08 Mar 2021 PSC04 Change of details for Mr Amini Ossias as a person with significant control on 16 October 2018
08 Mar 2021 AA Accounts for a dormant company made up to 31 October 2019
08 Mar 2021 CS01 Confirmation statement made on 7 October 2020 with updates
08 Mar 2021 CH01 Director's details changed for Mr Amini Ossias on 8 March 2021
04 Mar 2021 AD01 Registered office address changed from 48 Charlotte Street, London Charlotte Street London W1T 2NS United Kingdom to 85 Great Portland Street First Floor London Uk W1W 7LT on 4 March 2021
15 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2020 CS01 Confirmation statement made on 7 October 2019 with no updates
15 Jan 2020 DISS40 Compulsory strike-off action has been discontinued