FIDES GF CONSULTING LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Voluntary strike-off action has been suspended

View Document

18/02/2518 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025 Application to strike the company off the register

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

23/06/2323 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

07/07/217 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

23/10/1923 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANN FLEMING / 23/10/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR GORDON FLEMING / 23/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FLEMING / 23/10/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

23/07/1923 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/05/179 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANN FLEMING / 08/05/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FLEMING / 08/05/2017

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/06/167 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER BOXALL / 01/01/2016

View Document

07/06/167 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER FLEMING / 07/06/2016

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

17/11/1517 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER BOXALL / 22/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FLEMING / 01/01/2015

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR LUKE SPOONS

View Document

24/11/1424 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUKE SPOONER / 29/09/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/02/147 February 2014 DIRECTOR APPOINTED LUKE SPOONER

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 15 ROBIN CLOSE HAMPTON TW12 3UY ENGLAND

View Document

22/10/1322 October 2013 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