ASSET MANAGEMENT FIDELITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Micro company accounts made up to 2024-10-31

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 Registered office address changed from PO Box 4385 11610534 - Companies House Default Address Cardiff CF14 8LH to Bartle House 9 Oxford Court Manchester M2 3WQ on 2024-11-26

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

31/10/2431 October 2024 Register inspection address has been changed from 85 Great Portland Street First Floor London W1W 7LT England to Bartle House 9 Oxford Court Manchester M2 3WQ

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

16/10/2416 October 2024 Register inspection address has been changed to 85 Great Portland Street First Floor London W1W 7LT

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024 Registered office address changed to PO Box 4385, 11610534 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-28

View Document

02/08/242 August 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

19/10/2319 October 2023 Registered office address changed from PO Box 7169 13 Freeland Park Wareham Road Unit 67880 Poole BH16 6FH England to 85 Great Portland Street First Floor London W1W 7LT on 2023-10-19

View Document

12/05/2312 May 2023 Termination of appointment of Naser Mehrzad as a director on 2023-05-11

View Document

04/04/234 April 2023 Appointment of Naser Mehrzad as a director on 2023-02-28

View Document

08/02/238 February 2023 Registered office address changed from PO Box 7169 Unit 67880 13 Freeland Park, Wareham Road Unit 67880, Courier Point 13 Freeland Park, Wareham Road Poole BH16 6FH England to PO Box 7169 13 Freeland Park Wareham Road Unit 67880 Poole BH16 6FH on 2023-02-08

View Document

08/02/238 February 2023 Appointment of Mr Calvin Alexis Christopher as a director on 2023-02-07

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

11/05/2211 May 2022 Registered office address changed from 85 Great Portland Street First Floor London Uk W1W 7LT to PO Box 7169 Unit 67880 13 Freeland Park, Wareham Road Unit 67880, Courier Point 13 Freeland Park, Wareham Road Poole BH16 6FH on 2022-05-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Appointment of Mario Velasco as a director on 2021-10-21

View Document

21/10/2121 October 2021 Appointment of Jose Fernando Peña as a director on 2021-10-21

View Document

21/10/2121 October 2021 Appointment of Carolina Aimee Paulino Cruz as a secretary on 2021-10-20

View Document

09/10/219 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AMINI OSSIAS / 08/03/2021

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MR AMINI OSSIAS / 16/10/2018

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 48 CHARLOTTE STREET, LONDON CHARLOTTE STREET LONDON W1T 2NS UNITED KINGDOM

View Document

15/12/2015 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/188 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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