AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 5th, May 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 8th, September 2021
|
accounts |
Free Download
(8 pages)
|
AD02 |
New sail address The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE. Change occurred at an unknown date. Company's previous address: C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE England.
filed on: 29th, October 2020
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 30th September 2020
filed on: 20th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 23rd, June 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 7th, June 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, July 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th October 2015
filed on: 23rd, October 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th October 2014
filed on: 17th, October 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 5th, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th October 2013
filed on: 23rd, October 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 23rd October 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, July 2013
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 28th January 2013.
filed on: 28th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th January 2013.
filed on: 28th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th October 2012
filed on: 19th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 16th, May 2012
|
accounts |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 8th, March 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed fiducia family office LIMITEDcertificate issued on 08/03/12
filed on: 8th, March 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 8th February 2012
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th October 2011
filed on: 17th, October 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 7th, June 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th October 2010
filed on: 22nd, October 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 20th, May 2010
|
accounts |
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 31st, October 2009
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 31st, October 2009
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th October 2009
filed on: 31st, October 2009
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Friday 30th October 2009 director's details were changed
filed on: 30th, October 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 23rd, February 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to Friday 17th October 2008 - Annual return with full member list
filed on: 17th, October 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 16th, July 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to Friday 19th October 2007 - Annual return with full member list
filed on: 19th, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Friday 19th October 2007 - Annual return with full member list
filed on: 19th, October 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 10th, July 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 10th, July 2007
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 09/05/07 from: the mill mill street nayland suffolk CO6 4HU
filed on: 9th, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/07 from: the mill mill street nayland suffolk CO6 4HU
filed on: 9th, May 2007
|
address |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 20th, October 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 20th, October 2006
|
officers |
Free Download
(1 page)
|
363a |
Period up to Thursday 19th October 2006 - Annual return with full member list
filed on: 19th, October 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Thursday 19th October 2006 - Annual return with full member list
filed on: 19th, October 2006
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 5th, June 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 5th, June 2006
|
accounts |
Free Download
(1 page)
|
288a |
On Tuesday 29th November 2005 New director appointed
filed on: 29th, November 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 29th November 2005 New director appointed
filed on: 29th, November 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 15th November 2005 New secretary appointed
filed on: 15th, November 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 15th November 2005 New secretary appointed
filed on: 15th, November 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 14th November 2005 Secretary resigned
filed on: 14th, November 2005
|
officers |
Free Download
(1 page)
|
288b |
On Monday 14th November 2005 Director resigned
filed on: 14th, November 2005
|
officers |
Free Download
(1 page)
|
288b |
On Monday 14th November 2005 Director resigned
filed on: 14th, November 2005
|
officers |
Free Download
(1 page)
|
288b |
On Monday 14th November 2005 Secretary resigned
filed on: 14th, November 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 14/11/05 from: 16 st john street london EC1M 4NT
filed on: 14th, November 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/11/05 from: 16 st john street london EC1M 4NT
filed on: 14th, November 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, October 2005
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2005
|
incorporation |
Free Download
(14 pages)
|