FIDERES PARTNERS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Registered office address changed from 106 Weston Street London SE1 3QB England to Maya House 134-138 Borough High Street London SE1 1LB on 2025-06-19

View Document

08/03/258 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Member's details changed for Mr Christopher Pike on 2024-05-31

View Document

11/06/2411 June 2024 Appointment of Mr Paul Richard Leo Vella as a member on 2024-05-31

View Document

11/06/2411 June 2024 Member's details changed for Mr Russell De Souza on 2024-05-31

View Document

11/06/2411 June 2024 Member's details changed for Mr Hongjia Chang on 2024-05-31

View Document

11/06/2411 June 2024 Member's details changed for Mr Maxwell Theiler on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Change of details for Mr Alberto Thomas as a person with significant control on 2023-12-08

View Document

17/05/2317 May 2023 Registered office address changed from 10 Marshalsea Road London SE1 1HL England to 106 Weston Street London SE1 3QB on 2023-05-17

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3440210001

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 7TH FLOOR 11 OLD JEWRY LONDON EC2R 8DU ENGLAND

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, LLP MEMBER MARKUS NIEMEIER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

10/01/2010 January 2020 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 15 BOWLING GREEN LANE LONDON EC1R 0BD

View Document

25/07/1925 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR ALBERTO THOMAS / 10/03/2019

View Document

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALBERTO THOMAS / 23/05/2017

View Document

22/05/1722 May 2017 LLP MEMBER APPOINTED MR MARKUS NIEMEIER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/03/1622 March 2016 ANNUAL RETURN MADE UP TO 12/03/16

View Document

15/12/1515 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEFFEN HENNIG / 15/12/2015

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/03/1526 March 2015 ANNUAL RETURN MADE UP TO 12/03/15

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, LLP MEMBER PETR LUKSAN

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 92 CROMER STREET LONDON WC1H 8DD

View Document

31/03/1431 March 2014 ANNUAL RETURN MADE UP TO 12/03/14

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/10/132 October 2013 LLP MEMBER APPOINTED MR PETR LUKSAN

View Document

22/03/1322 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEFFEN HENNIG / 10/04/2012

View Document

22/03/1322 March 2013 ANNUAL RETURN MADE UP TO 12/03/13

View Document

22/03/1322 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALBERTO THOMAS / 10/04/2012

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/04/123 April 2012 ANNUAL RETURN MADE UP TO 12/03/12

View Document

03/04/123 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEFFEN HENNIG / 01/05/2011

View Document

03/04/123 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALBERTO THOMAS / 04/05/2011

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 ANNUAL RETURN MADE UP TO 12/03/11

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM FLAT 9 THE PARAGON 43 SEARLES ROAD LONDON SE1 4YL

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 23 RIDGE ROAD LONDON N8 9LJ

View Document

18/06/1018 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ALBERTO THOMAS / 04/05/2010

View Document

07/05/107 May 2010 ANNUAL RETURN MADE UP TO 12/03/10

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, LLP MEMBER MARKUS SCHABER

View Document

13/03/0913 March 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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