MR01 |
Registration of charge 084318150001, created on Tue, 20th Feb 2024
filed on: 29th, February 2024
| mortgage
|
Free Download
(39 pages)
|
TM01 |
Mon, 26th Feb 2024 - the day director's appointment was terminated
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 23rd Feb 2024 new director was appointed.
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Feb 2024 new director was appointed.
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fiducia commercial interiors LIMITEDcertificate issued on 21/02/24
filed on: 21st, February 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Wed, 21st Feb 2024. New Address: Studio 7, Rvpb John Archer Way London SW18 3SX. Previous address: C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 20th Feb 2024 new director was appointed.
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Sep 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 17th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Sep 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Sep 2021 to Fri, 31st Dec 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(1 page)
|
AP02 |
New member appointment on Fri, 12th Nov 2021.
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 12th Nov 2021
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 12th Nov 2021
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th Sep 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 12th Nov 2021. New Address: C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG. Previous address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Sep 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Sep 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Oct 2018
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Oct 2018
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Sep 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 23rd Apr 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Sep 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Sep 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Mar 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 28 Bolton Street London W1J 8BP.
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Mar 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on Wed, 29th Apr 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 6th Mar 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Jun 2014: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Mon, 30th Sep 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Mar 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 16th May 2014. Old Address: Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 20th Mar 2013. Old Address: 22 South Road Chorleywood Rickmansworth Hertfordshire WD3 5AR United Kingdom
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|