FIDUCIARY ASSET MANAGEMENT LIMITED
Company number 12533274
- Company Overview for FIDUCIARY ASSET MANAGEMENT LIMITED (12533274)
- Filing history for FIDUCIARY ASSET MANAGEMENT LIMITED (12533274)
- People for FIDUCIARY ASSET MANAGEMENT LIMITED (12533274)
- More for FIDUCIARY ASSET MANAGEMENT LIMITED (12533274)
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) |
---|---|---|---|
08 Apr 2025 | CS01 | Confirmation statement made on 24 March 2025 with no updates | |
03 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
31 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
08 Aug 2022 | AD01 | Registered office address changed from 18 Carisbrooke Drive Mapperley Park Nottingham NG3 5DS England to 6 Queens Court North Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU on 8 August 2022 | |
05 Aug 2022 | CH01 | Director's details changed for Mr Henry Giles Strudwick on 5 August 2022 | |
05 Aug 2022 | PSC04 | Change of details for Mr Henry Giles Strudwick as a person with significant control on 5 August 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
26 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 7 January 2021
|
|
22 Jun 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
21 Jun 2021 | PSC01 | Notification of Henry Giles Strudwick as a person with significant control on 26 March 2020 | |
21 Jun 2021 | PSC07 | Cessation of Henry Giles Strudwick as a person with significant control on 25 March 2020 | |
21 Jun 2021 | TM01 | Termination of appointment of Henry Giles Strudwick as a director on 25 March 2020 | |
21 Jun 2021 | PSC04 | Change of details for Mr Henry Giles Strudwick as a person with significant control on 26 March 2020 | |
21 Jun 2021 | AP01 | Appointment of Mr Henry Giles Strudwick as a director on 25 March 2020 | |
15 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 7 January 2021
|
|
02 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-25
|