Advanced company searchLink opens in new window

FIDRA CONSULTING LTD

Company number SC374811

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)
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
31 Aug 2023 AA Micro company accounts made up to 31 December 2022
04 Aug 2023 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 23 May 2023
02 Jun 2023 AD01 Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN Scotland to Newhouse North Berwick East Lothian EH39 5JB on 2 June 2023
22 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
02 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
28 Jun 2021 AA Micro company accounts made up to 31 December 2020
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
09 Jul 2020 AA Micro company accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
03 Sep 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
06 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
24 Sep 2018 AA Micro company accounts made up to 30 June 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
20 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
13 Feb 2017 TM01 Termination of appointment of Spencer John Harbar as a director on 31 October 2016
18 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
21 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 166
10 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
22 Sep 2015 CH01 Director's details changed for Mr Richard John Campbell on 22 September 2015
22 Sep 2015 AD01 Registered office address changed from New House North Berwick East Linton East Lothian EH39 5JB Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 22 September 2015