- Company Overview for FIDELIA PARTNERS LIMITED (11777379)
- Filing history for FIDELIA PARTNERS LIMITED (11777379)
- People for FIDELIA PARTNERS LIMITED (11777379)
- More for FIDELIA PARTNERS LIMITED (11777379)
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) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Nov 2023 | AD01 | Registered office address changed from 4th Floor Clutha House 10 Storeys Gate London SW1P 3AY England to 52 Grosvenor Gardens London SW1W 0AU on 15 November 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
09 Feb 2023 | PSC05 | Change of details for African Capital Investments Limited as a person with significant control on 27 July 2022 | |
30 Jan 2023 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
15 Nov 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 3 August 2022
|
|
09 Aug 2022 | PSC05 | Change of details for African Capital Investments Limited as a person with significant control on 1 July 2022 | |
09 Aug 2022 | PSC07 | Cessation of Robert Basil Hersov as a person with significant control on 1 July 2022 | |
27 Jul 2022 | CERTNM |
Company name changed alternative capital investments LIMITED\certificate issued on 27/07/22
|
|
22 Apr 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
12 Mar 2022 | MA | Memorandum and Articles of Association | |
12 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
20 Jan 2022 | AD01 | Registered office address changed from 8-10 Hill Street Mayfair London W1J 5NG England to 4th Floor Clutha House 10 Storeys Gate London SW1P 3AY on 20 January 2022 | |
13 Dec 2021 | SH03 | Purchase of own shares. | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Sep 2021 | AD01 | Registered office address changed from 49 Grosvenor Street London W1K 3HP United Kingdom to 8-10 Hill Street Mayfair London W1J 5NG on 14 September 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Mar 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 | |
09 Mar 2020 | RESOLUTIONS |
Resolutions
|