Advanced company searchLink opens in new window

THE FIDELIS FOUNDATION

Company number 12930148

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)
18 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
04 Oct 2023 AA Accounts for a small company made up to 31 December 2022
30 Mar 2023 AP01 Appointment of Mr Michael Charles Cottell as a director on 12 December 2022
21 Nov 2022 TM01 Termination of appointment of Patricia Roufca as a director on 18 November 2022
17 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
13 Jul 2022 AA Accounts for a small company made up to 31 December 2021
03 May 2022 AD01 Registered office address changed from The Leadenhall Building, 43rd Floor 122 Leadenhall Street London EC3V 4AB United Kingdom to 22 Bishopsgate Level 42 London EC2N 4BQ on 3 May 2022
01 Mar 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
01 Nov 2021 AP03 Appointment of Natalie Gillespie as a secretary on 29 October 2021
01 Nov 2021 TM02 Termination of appointment of Tiara Luana Wynyard as a secretary on 29 October 2021
06 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
31 Aug 2021 AD01 Registered office address changed from The Leadenhall Building 34th Floor 122 Leadenhall Street London EC3V 4AB England to The Leadenhall Building, 43rd Floor 122 Leadenhall Street London EC3V 4AB on 31 August 2021
16 Mar 2021 AP03 Appointment of Ms Tiara Luana Wynyard as a secretary on 11 February 2021
09 Feb 2021 PSC02 Notification of Fidelis Marketing Limited as a person with significant control on 5 October 2020
06 Jan 2021 PSC07 Cessation of Patricia Roufca as a person with significant control on 30 November 2020
06 Jan 2021 PSC07 Cessation of Charles Benedict Mathias as a person with significant control on 30 November 2020
06 Jan 2021 PSC07 Cessation of Richard David Henry Brindle as a person with significant control on 30 November 2020
09 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2020 MA Memorandum and Articles of Association
03 Dec 2020 AP01 Appointment of Alan Irving Bossin as a director on 30 November 2020
03 Dec 2020 AP01 Appointment of Belinda Jane Tribley as a director on 30 November 2020
05 Oct 2020 NEWINC Incorporation