FIELDEX LIMITED

1 Dukes Passage, Brighton, BN1 1BS, United Kingdom
StatusACTIVE
Company No.08319617
CategoryPrivate Limited Company
Incorporated05 Dec 2012
Age11 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

FIELDEX LIMITED is an active private limited company with number 08319617. It was incorporated 11 years, 5 months, 23 days ago, on 05 December 2012. The company address is 1 Dukes Passage, Brighton, BN1 1BS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-29

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2019-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

New address: 1 Dukes Passage Brighton BN1 1BS

Change date: 2019-03-22

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodberry Secretarial Limited

Cessation date: 2019-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-22

Psc name: Yasser Abbas

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yasser Abbas

Appointment date: 2019-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Incorporation company

Date: 05 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYCLE ENERGY LIMITED

10 HARDINGE CRESCENT,LONDON,SE18 6TB

Number:11275617
Status:ACTIVE
Category:Private Limited Company

LANDS LUO LTD

1ST FLOOR FRONT,LONDON,W1D 5QA

Number:11612415
Status:ACTIVE
Category:Private Limited Company

MAHER MANAGEMENT SERVICES LIMITED

63 HOOKLAND ROAD,PORTHCAWL,CF36 5SG

Number:08333687
Status:ACTIVE
Category:Private Limited Company

SCALA (B MONKEY) LIMITED

249 GRAYS INN RD,LONDON,WC1X 8QZ

Number:03108070
Status:ACTIVE
Category:Private Limited Company

THE COD FRYER LTD

55 PRINCES AVENUE,CHATHAM,ME5 8AY

Number:11406913
Status:ACTIVE
Category:Private Limited Company

THE DEMERARA TRADING COMPANY LIMITED

CHALLENGE HOUSE SUITE 104,CROYDON,CR0 3AA

Number:04970432
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source