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)
08 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with updates
18 May 2021 MA Memorandum and Articles of Association
18 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subject to completion of transfer of up to 2,200.000 ordinary a shares and ordinary b shares be re designated into A2 peferred shares 01/03/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 252.66153
14 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 234.75407
29 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
04 Sep 2020 AP01 Appointment of Mr Yusuf Ozdalga as a director on 29 July 2019
04 Sep 2020 AP01 Appointment of Mr John Churchill Morris as a director on 29 July 2019
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 2 June 2020
  • GBP 234.61688
05 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
05 May 2020 CH01 Director's details changed for Andre Gaudencio Ferreira Elias on 1 May 2020
04 May 2020 PSC04 Change of details for Subrata Dev as a person with significant control on 29 July 2019
23 Apr 2020 SH01 Statement of capital following an allotment of shares on 15 April 2020
  • GBP 234.56688
05 Mar 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
28 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 231.45534
21 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div 29/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2019 SH02 Sub-division of shares on 29 July 2019
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 July 2019
  • GBP 205.15192
18 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 15/05/2017
30 May 2019 CH01 Director's details changed for Andre Gaudencio Ferreira Elias on 21 February 2019
30 May 2019 CH01 Director's details changed for Andre Gaudencio Ferreira Elias on 21 February 2019
28 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
11 Feb 2019 AA Micro company accounts made up to 31 May 2018
15 Jun 2018 CS01 Confirmation statement made on 4 May 2018 with updates