AD01 |
New registered office address One Southampton Street London WC2R 0LR. Change occurred on Thursday 13th July 2023. Company's previous address: 15 Bedford Street London WC2E 9HE.
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 30th September 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Thursday 6th October 2022.
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th October 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 6th October 2022) of a secretary
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 6th October 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 30th September 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th September 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 8th March 2021
filed on: 8th, March 2021
| resolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Wednesday 30th September 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 29th May 2020.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th May 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 29th May 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 29th May 2020) of a secretary
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th December 2019.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 6th August 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th August 2019.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 1st August 2019
filed on: 1st, August 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Monday 11th February 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd February 2018
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd January 2016
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address 15 Bedford Street London WC2E 9HE. Change occurred on Wednesday 4th February 2015. Company's previous address: 100 New Bond Street London W1S 1SP.
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd January 2015
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 6th January 2015
capital
|
|
AP01 |
New director appointment on Friday 19th December 2014.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed threadgreen europe LIMITEDcertificate issued on 19/12/14
filed on: 19th, December 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: Monday 14th April 2014) of a secretary
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 14th April 2014
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd January 2014
filed on: 6th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 6th January 2014
capital
|
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, September 2013
| resolution
|
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Thursday 26th September 2013
filed on: 26th, September 2013
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 11/09/13
filed on: 17th, September 2013
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 17th, September 2013
| capital
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wednesday 19th December 2012
filed on: 10th, January 2013
| capital
|
Free Download
(5 pages)
|
CERTNM |
Company name changed fidac europe LIMITEDcertificate issued on 02/01/13
filed on: 2nd, January 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd January 2013
filed on: 2nd, January 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th December 2012
filed on: 24th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th December 2012.
filed on: 24th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th December 2012.
filed on: 24th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st June 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2012 to Saturday 31st December 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed fidac uk LIMITEDcertificate issued on 27/01/12
filed on: 27th, January 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 26th January 2012
change of name
|
|
CONNOT |
Change of name notice
filed on: 27th, January 2012
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st September 2011 director's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 11th July 2011) of a secretary
filed on: 11th, July 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 6th July 2011 from , K&L Gates Llp One New Change, London, Greater London, EC4M 9AF, United Kingdom
filed on: 6th, July 2011
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 6th July 2011
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, June 2011
| incorporation
|
Free Download
(44 pages)
|