FIDEM FINANCE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewAppointment of Gary Alexander Hall as a director on 2025-06-01

View Document

13/06/2513 June 2025 NewTermination of appointment of Wynand Jacobus Visser as a director on 2025-06-01

View Document

13/06/2513 June 2025 NewTermination of appointment of Stuart Wallace Mcluckie as a director on 2025-06-01

View Document

13/06/2513 June 2025 NewTermination of appointment of David Rudge as a director on 2025-06-01

View Document

13/06/2513 June 2025 NewAppointment of Mr Michael Oliver Warren as a director on 2025-06-01

View Document

13/06/2513 June 2025 NewRegistered office address changed from C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to Harbour House 60 Purewell Christchurch BH23 1ES on 2025-06-13

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

03/07/233 July 2023 Registration of charge 122542200001, created on 2023-06-30

View Document

03/05/233 May 2023 Appointment of Mr Wynand Jacobus Visser as a director on 2023-04-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

11/10/2211 October 2022 Change of details for Uk Spv4 Limited as a person with significant control on 2021-08-17

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

18/11/2118 November 2021 Appointment of Mr David Rudge as a director on 2021-11-12

View Document

18/11/2118 November 2021 Termination of appointment of Soledad Garcia Jimenez as a director on 2021-11-04

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Certificate of change of name

View Document

10/10/1910 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company