FIH GROUP PLC

Company Documents

DateDescription
11/10/2411 October 2024 Resolutions

View Document

27/08/2427 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/10/2331 October 2023 Termination of appointment of Robin George Walton Williams as a director on 2023-09-28

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

22/09/2322 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Appointment of Mr Nicholas Paul Henry as a director on 2023-08-14

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

05/06/235 June 2023 Appointment of Holger Swen Schröder as a director on 2023-06-01

View Document

03/03/233 March 2023 Appointment of Amba Secretaries Limited as a secretary on 2023-02-21

View Document

03/03/233 March 2023 Director's details changed for Mr Robert Bruce Johnston on 2023-03-03

View Document

03/03/233 March 2023 Termination of appointment of Iain Gordon Harrison as a secretary on 2023-02-21

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Termination of appointment of Jeremy James Brade as a director on 2022-09-20

View Document

16/09/2216 September 2022 Appointment of Mr Reuben Shamuyarira as a director on 2022-09-12

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

03/09/203 September 2020 SECRETARY APPOINTED MR IAIN GORDON HARRISON

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, SECRETARY CAROL BISHOP

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

06/07/206 July 2020 03/07/20 STATEMENT OF CAPITAL GBP 1251498.5

View Document

01/07/201 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 1251113.7

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR DOMINIC JOSEPH LAVELLE

View Document

19/09/1919 September 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

12/07/1912 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 19/06/19 STATEMENT OF CAPITAL GBP 1250451.9

View Document

17/06/1917 June 2019 17/06/19 STATEMENT OF CAPITAL GBP 1250251.3

View Document

04/03/194 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 1250213.7

View Document

04/03/194 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 1249613.7

View Document

13/02/1913 February 2019 08/02/19 STATEMENT OF CAPITAL GBP 1245863.7

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA GOLDBERG ZUCKER

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034163460003

View Document

12/09/1812 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

16/07/1816 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 1245041.8

View Document

02/07/182 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 1244241.8

View Document

02/01/182 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1712 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR ROBIN GEORGE WALTON WILLIAMS

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR ROBERT BRUCE JOHNSTON

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR EDMUND ROWLAND

View Document

22/03/1722 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 1243441.8

View Document

16/03/1716 March 2017 16/03/17 STATEMENT OF CAPITAL GBP 1243302.1

View Document

13/09/1613 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/166 September 2016 COMPANY NAME CHANGED FALKLAND ISLANDS HOLDINGS PLC CERTIFICATE ISSUED ON 06/09/16

View Document

06/09/166 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

15/07/1615 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

18/02/1618 February 2016 RETURN OF PURCHASE OF OWN SHARES 12/01/16 TREASURY CAPITAL GBP 31538.1

View Document

18/02/1618 February 2016 02/02/16 TREASURY CAPITAL GBP 0

View Document

01/02/161 February 2016 SUB-DIVISION 12/01/16

View Document

01/02/161 February 2016 CONSOLIDATION 12/01/16

View Document

01/02/161 February 2016 CONSOLIDATION / SUBDIVISION/ APPROVE TERMS OF SHARE PURCHASE AGREEMENT 12/01/2016

View Document

28/08/1528 August 2015 07/08/15 NO MEMBER LIST

View Document

21/07/1521 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KILLINGLEY

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HUDD

View Document

13/08/1413 August 2014 07/08/14 NO MEMBER LIST

View Document

16/07/1416 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

10/09/1310 September 2013 SUB-DIVISION 20/08/13

View Document

10/09/1310 September 2013 CONSOLIDATION 20/08/13

View Document

10/09/1310 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/1310 September 2013 RETURN OF PURCHASE OF OWN SHARES 20/08/13 TREASURY CAPITAL GBP 8840

View Document

10/09/1310 September 2013 27/08/13 TREASURY CAPITAL GBP 1838.1

View Document

21/08/1321 August 2013 SECTION 519

View Document

14/08/1314 August 2013 SECTION 519

View Document

13/08/1313 August 2013 07/08/13 NO MEMBER LIST

View Document

09/07/139 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR EDMUND LLOYD ROWLAND

View Document

10/10/1210 October 2012 09/10/12 STATEMENT OF CAPITAL GBP 1243162.3

View Document

17/09/1217 September 2012 17/09/12 STATEMENT OF CAPITAL GBP 1242562.3

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM, 133-137 SOUTH STREET, BISHOP'S STORTFORD, HERFORDSHIRE, CM23 3HX, UNITED KINGDOM

View Document

24/08/1224 August 2012 07/08/12 NO MEMBER LIST

View Document

19/07/1219 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

06/07/126 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/124 July 2012 04/07/12 STATEMENT OF CAPITAL GBP 1241740.4

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM, KENBURGH COURT 133-137 SOUTH STREET, BISHOP'S STORTFORD, HERFORDSHIRE, CM23 3HX, UNITED KINGDOM

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM, KENBURGH COURT, 133-137 SOUTH STREET, BISHOP'S STOLTFORD, HERFORDSHIRE, CM23 3HX

View Document

14/03/1214 March 2012 13/03/12 STATEMENT OF CAPITAL GBP 929756.7

View Document

06/03/126 March 2012 05/03/12 STATEMENT OF CAPITAL GBP 929312.2

View Document

01/03/121 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 927382.8

View Document

24/02/1224 February 2012 23/02/12 STATEMENT OF CAPITAL GBP 925786.4

View Document

08/02/128 February 2012 07/02/12 STATEMENT OF CAPITAL GBP 922520.3

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, SECRETARY JOHN FOSTER

View Document

09/12/119 December 2011 SECRETARY APPOINTED MISS CAROL CLAIRE BISHOP

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL BECK

View Document

09/09/119 September 2011 SECRETARY APPOINTED MR JOHN LAURENCE FOSTER

View Document

18/08/1118 August 2011 07/08/11 BULK LIST

View Document

27/07/1127 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

06/07/116 July 2011 SECRETARY APPOINTED MICHAEL WILLIAM BECK

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY JOHN FOSTER

View Document

11/03/1111 March 2011 SECRETARY APPOINTED JOHN LAURENCE FOSTER

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY JAMES IVINS

View Document

13/10/1013 October 2010 ADOPT ARTICLES 09/09/2010

View Document

10/09/1010 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 07/08/10 BULK LIST

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR HARRY SOLOMON

View Document

01/10/091 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED JEREMY JAMES BRADE

View Document

12/08/0912 August 2009 RETURN MADE UP TO 07/08/09; BULK LIST AVAILABLE SEPARATELY

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR LEONARD LICHT

View Document

27/08/0827 August 2008 RETURN MADE UP TO 07/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

27/08/0827 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/0718 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 07/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: CHARRINGTONS HOUSE, THE CAUSEWAY, BISHOPS STORTFORD, HERTFORDSHIRE CM23 2ER

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0619 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 07/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

26/04/0626 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 RETURN MADE UP TO 07/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 £ NC 1000000/1250000 25/0

View Document

08/08/058 August 2005 NC INC ALREADY ADJUSTED 25/07/05

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 07/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/041 September 2004 £ NC 825000/1000000 04/0

View Document

01/09/041 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/09/041 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/041 September 2004 NC INC ALREADY ADJUSTED 04/08/04

View Document

01/09/041 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/08/0425 August 2004 £ SR 49998@1 16/01/98

View Document

18/06/0418 June 2004 SHARES AGREEMENT OTC

View Document

03/09/033 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/08/0321 August 2003 RETURN MADE UP TO 07/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0226 September 2002 ALL EQUITY SECU/MARKET 13/09/02

View Document

26/09/0226 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0226 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0225 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 07/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/0212 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 RETURN MADE UP TO 07/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/0117 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 07/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 RETURN MADE UP TO 07/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/998 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/982 September 1998 RETURN MADE UP TO 07/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

25/08/9825 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/983 February 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/11/9714 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 LISTING OF PARTICULARS

View Document

27/10/9727 October 1997 S-DIV 17/10/97

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 ADOPT MEM AND ARTS 17/10/97

View Document

27/10/9727 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/10/97

View Document

27/10/9727 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/10/97

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

27/10/9727 October 1997 NC INC ALREADY ADJUSTED 17/10/97

View Document

27/10/9727 October 1997 £ NC 50000/874998 17/10

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 APPLICATION COMMENCE BUSINESS

View Document

22/10/9722 October 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/10/9720 October 1997 COMPANY NAME CHANGED FOSSILDRIVE PLC CERTIFICATE ISSUED ON 20/10/97

View Document

07/08/977 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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