- Company Overview for FIDEL LIMITED (08068829)
- Filing history for FIDEL LIMITED (08068829)
- People for FIDEL LIMITED (08068829)
- More for FIDEL LIMITED (08068829)
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) |
---|---|---|---|
04 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
28 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 28 February 2018
|
|
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
01 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2017 | CS01 |
Confirmation statement made on 15 May 2017 with updates
|
|
17 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
20 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 29 July 2016
|
|
09 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
31 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
18 May 2016 | CH01 | Director's details changed for Subrata Dev on 18 May 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Rory Heier as a director on 16 May 2015 | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 15 May 2013 with full list of shareholders
|
|
08 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 5 March 2015
|
|
04 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 5 February 2013
|
|
02 Sep 2015 | SH02 |
Sub-division of shares on 1 February 2013
|
|
01 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 May 2014 | |
01 Sep 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
01 Sep 2015 | SH08 | Change of share class name or designation | |
01 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
27 Aug 2015 | AD01 | Registered office address changed from , 28 Denmark Street, 3rd Floor, London, WC2H 8NJ to 9th Floor 107 Cheapside London EC2V 6DN on 27 August 2015 | |
27 Aug 2015 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 4 June 2015 | |
18 May 2015 | AP01 | Appointment of Andre Gaudencio Ferreira Elias as a director on 1 February 2015 |