FIDGENS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

28/04/2528 April 2025 Change of details for Mr Stephen Christopher Berridge as a person with significant control on 2025-04-14

View Document

24/04/2524 April 2025 Termination of appointment of Linda Ann Berridge as a secretary on 2025-04-14

View Document

24/04/2524 April 2025 Termination of appointment of Jonathon David Berridge as a director on 2025-04-14

View Document

24/04/2524 April 2025 Termination of appointment of Rebecca Laura Berridge as a director on 2025-04-14

View Document

20/03/2520 March 2025 Director's details changed for Mr Stephen Christopher Berridge on 2025-03-20

View Document

20/03/2520 March 2025 Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY to C/O Iwn Accountancy Limited the Echo Building 18 Albert Road Bournemouth Dorset BH1 1BZ on 2025-03-20

View Document

20/03/2520 March 2025 Change of details for Mr Stephen Christopher Berridge as a person with significant control on 2025-03-20

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

24/11/2324 November 2023 Change of details for Mr Stephen Christopher Berridge as a person with significant control on 2023-04-17

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

24/11/2324 November 2023 Cessation of Linda Ann Berridge as a person with significant control on 2023-04-17

View Document

24/11/2324 November 2023 Cessation of Jonathon David Berridge as a person with significant control on 2023-04-17

View Document

17/08/2317 August 2023 Director's details changed for Mr John David Berridge on 2009-10-01

View Document

17/08/2317 August 2023 Change of details for Mr John David Berridge as a person with significant control on 2017-04-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

08/02/238 February 2023 Appointment of Rebecca Laura Berridge as a director on 2023-02-01

View Document

06/01/236 January 2023 Change of details for Mr Stephen Christopher Berridge as a person with significant control on 2022-09-14

View Document

06/01/236 January 2023 Director's details changed for Mr Stephen Christopher Berridge on 2022-09-14

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-16 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/08/1828 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

14/11/1714 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER BERRIDGE / 20/10/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER BERRIDGE / 20/10/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER BERRIDGE / 13/06/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER BERRIDGE / 27/11/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER BERRIDGE

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/08/1210 August 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR ARVIND BODHANIA

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/06/1123 June 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/07/109 July 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

08/07/108 July 2010 06/04/10 STATEMENT OF CAPITAL GBP 102

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR ARVIND BODHANIA

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/10/0828 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA BERRIDGE / 16/04/2008

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERRIDGE / 16/04/2008

View Document

28/10/0828 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM DEAN BRADLEY HOUSE 52 HORSEFERRY ROAD LONDON SW1P 2AF

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

15/06/0715 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

15/11/0515 November 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

08/11/058 November 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FIRST GAZETTE

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 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