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)
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 146.5455
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 145.4292
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
01 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 18/06/2019
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
  • GBP 142.4524
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 139.9014
09 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 136.0076
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
  • ANNOTATION Replacement this document replaces the AR01 registered on 04/07/2013 as it was not properly delivered
08 Sep 2015 SH01 Statement of capital following an allotment of shares on 5 March 2015
  • GBP 168.2726
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 5 February 2013
  • GBP 1,250.00
02 Sep 2015 SH02 Sub-division of shares on 1 February 2013
  • ANNOTATION Clarification This document is a second filing of SH02 registered on 28/10/2014
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
  • ANNOTATION Clarification Date of allotment is 01/02/2013
01 Sep 2015 SH08 Change of share class name or designation
01 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-div into 990,000 a shares of £0.0001 each 21/08/2015
28 Aug 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 136.0076
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