FIDRA CONSULTING LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Micro company accounts made up to 2024-12-31 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-12-31 |
04/08/234 August 2023 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2023-05-23 |
02/06/232 June 2023 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN Scotland to Newhouse North Berwick East Lothian EH39 5JB on 2023-06-02 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-15 with updates |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-15 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/07/209 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | CURREXT FROM 30/06/2019 TO 31/12/2019 |
06/04/196 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
13/02/1713 February 2017 | APPOINTMENT TERMINATED, DIRECTOR SPENCER HARBAR |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
21/03/1621 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
22/09/1522 September 2015 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN |
22/09/1522 September 2015 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM NEW HOUSE NORTH BERWICK EAST LINTON EAST LOTHIAN EH39 5JB SCOTLAND |
22/09/1522 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CAMPBELL / 22/09/2015 |
22/09/1522 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CAMPBELL / 22/09/2015 |
30/06/1530 June 2015 | 30/04/15 STATEMENT OF CAPITAL GBP 166 |
25/06/1525 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN KINLOCH |
16/03/1516 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
05/03/155 March 2015 | DIRECTOR APPOINTED MR SPENCER JOHN HARBAR |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
17/03/1417 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN UNITED KINGDOM |
28/02/1428 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CAMPBELL / 28/02/2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
22/03/1322 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CAMPBELL / 15/02/2013 |
22/03/1322 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/05/129 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/03/1215 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
13/09/1113 September 2011 | PREVEXT FROM 31/03/2011 TO 30/06/2011 |
16/03/1116 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
25/06/1025 June 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN KINLOCH |
25/06/1025 June 2010 | DIRECTOR APPOINTED MR JOHN WILSON KINLOCH |
16/06/1016 June 2010 | 01/06/10 STATEMENT OF CAPITAL GBP 157 |
16/06/1016 June 2010 | DIRECTOR APPOINTED JOHN WILSON KINLOCH |
15/03/1015 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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