Advanced company searchLink opens in new window

FIDUCIARY ASSET MANAGEMENT LIMITED

Company number 12533274

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)
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
  • GBP 101
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
  • GBP 101
02 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-25
  • GBP 1