FIDENTIA (NO. 008) LIMITED
Status | ACTIVE |
Company No. | 07753633 |
Category | Private Limited Company |
Incorporated | 26 Aug 2011 |
Age | 12 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
FIDENTIA (NO. 008) LIMITED is an active private limited company with number 07753633. It was incorporated 12 years, 9 months, 5 days ago, on 26 August 2011. The company address is 3 Castlegate, Grantham, NG31 6SF, Lincolnshire.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Change to a person with significant control
Date: 09 Feb 2024
Action Date: 03 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-03
Psc name: Mr John Charles Towers
Documents
Change to a person with significant control
Date: 09 Feb 2024
Action Date: 03 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Gordon Taylor Rea
Change date: 2024-01-03
Documents
Change to a person with significant control
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-08
Psc name: Mr John Charles Towers
Documents
Change to a person with significant control
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Gordon Taylor Rea
Change date: 2024-02-08
Documents
Accounts with accounts type full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type full
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-15
Psc name: David Gordon Taylor Rea
Documents
Change to a person with significant control
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-15
Psc name: Mr John Charles Towers
Documents
Cessation of a person with significant control
Date: 15 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shirley Winifred Caudle
Cessation date: 2022-03-01
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type full
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Change to a person with significant control
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-03
Psc name: Mrs Shirley Winifred Caudle
Documents
Accounts with accounts type small
Date: 11 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type full
Date: 04 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type full
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Capital allotment shares
Date: 06 Feb 2017
Action Date: 03 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-03
Capital : 457,465 GBP
Documents
Accounts with accounts type full
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Termination director company with name termination date
Date: 06 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Frank Caudle
Termination date: 2016-01-01
Documents
Accounts with accounts type full
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-15
Officer name: Mr John Charles Towers
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type full
Date: 04 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-28
Officer name: Mr Brian Frank Caudle
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 29 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-29
Documents
Legacy
Date: 17 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 17 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 17 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 17 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 17 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 10 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 26 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current extended
Date: 01 Sep 2011
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-08-31
Documents
Some Companies
35 ST. VINCENT ROAD,WALTON-ON-THAMES,KT12 1PA
Number: | 11231600 |
Status: | ACTIVE |
Category: | Private Limited Company |
24A FAULDS WYND,WEST KILBRIDE,KA23 9FA
Number: | SC508211 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 FORE STREET,KINGSBRIDGE,TQ7 1NY
Number: | 11175201 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09905784 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10550739 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 ARABELLA DRIVE,LONDON,SW15 5LG
Number: | 10011465 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |