Advanced company searchLink opens in new window

FIDEL LIMITED

Company number 08068829

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)
30 Jan 2024 AP01 Appointment of Salman Husain Syed as a director on 18 January 2024
23 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
23 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
23 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
23 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
06 Feb 2023 CH01 Director's details changed for Andre Gaudencio Ferreira Elias on 1 September 2022
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
30 Sep 2022 AAMD Amended accounts for a small company made up to 31 December 2020
07 Sep 2022 SH08 Change of share class name or designation
17 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
29 Apr 2022 PSC07 Cessation of Subrata Dev as a person with significant control on 29 April 2022
22 Feb 2022 MA Memorandum and Articles of Association
22 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2022 PSC02 Notification of Fidel Api Holdings Limited as a person with significant control on 16 February 2022
18 Feb 2022 TM01 Termination of appointment of Yusuf Ozdalga as a director on 16 February 2022
18 Feb 2022 TM01 Termination of appointment of John Churchill Morris as a director on 16 February 2022
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 15 February 2022
  • GBP 259.59092
26 Jan 2022 SH08 Change of share class name or designation
25 Jan 2022 PSC04 Change of details for Subrata Dev as a person with significant control on 7 May 2020
25 Jan 2022 CH01 Director's details changed for Subrata Dev on 7 May 2020
10 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 254.77589
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 21 July 2021
  • GBP 252.69153
17 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020