Advanced company searchLink opens in new window

FIDUCIAM SERVICES LIMITED

Company number 09672308

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)
11 Mar 2024 TM01 Termination of appointment of Marieke Ida Eskens as a director on 1 March 2024
17 Jul 2023 AA Accounts for a small company made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
25 Jul 2022 AA Accounts for a small company made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
12 Oct 2021 AA Accounts for a small company made up to 31 December 2020
20 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
09 Oct 2020 AP01 Appointment of Mr Thomas Reeve as a director on 9 October 2020
09 Oct 2020 TM01 Termination of appointment of Clinton James White as a director on 9 October 2020
12 Aug 2020 AA Accounts for a small company made up to 31 December 2019
24 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
11 Nov 2019 AP01 Appointment of Miss Marieke Ida Eskens as a director on 11 November 2019
09 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
16 May 2019 AA Accounts for a small company made up to 31 December 2018
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 5 July 2018 with updates
22 Aug 2018 PSC08 Notification of a person with significant control statement
22 Aug 2018 PSC07 Cessation of Fiduciam Holdings Limited as a person with significant control on 6 April 2016
23 Apr 2018 AD01 Registered office address changed from 2nd Floor Josaron House 5-7 John Prince's Street London W1G 0JN England to Josaron House, 2nd Floor 5 - 7 John Prince's Street London W1G 0JN on 23 April 2018
20 Apr 2018 CH01 Director's details changed for Mr Carl Stephane Jabbour on 2 April 2018
19 Apr 2018 CH01 Director's details changed for Mr Clinton James White on 2 April 2018
19 Apr 2018 CH01 Director's details changed for Mr Henrik Peter Takkenberg on 2 April 2018
19 Apr 2018 CH01 Director's details changed for Mr Carl Stephane Jabbour on 2 April 2018