FIDUCIA ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/01/2522 January 2025

View Document

22/01/2522 January 2025 Statement of capital on 2025-01-22

View Document

22/01/2522 January 2025 Resolutions

View Document

22/01/2522 January 2025

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

22/05/2422 May 2024 Change of details for Mrs Suzanne Jacqueline Fiducia as a person with significant control on 2024-01-31

View Document

22/05/2422 May 2024 Change of details for Mr Timothy Charles Fiducia as a person with significant control on 2024-01-31

View Document

21/05/2421 May 2024 Director's details changed for Mrs Suzanne Jacqueline Fiducia on 2024-05-21

View Document

21/05/2421 May 2024 Change of details for Mr Timothy Charles Fiducia as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Change of details for Mrs Suzanne Jacqueline Fiducia as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mrs Suzanne Jacqueline Fiducia on 2024-01-31

View Document

21/05/2421 May 2024 Director's details changed for Mr Timothy Charles Fiducia on 2024-01-31

View Document

21/05/2421 May 2024 Director's details changed for Mr Timothy Charles Fiducia on 2024-05-21

View Document

21/05/2421 May 2024 Registered office address changed from Manor Farm 17, the Street Chirton Wiltshire SN10 3QS England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2024-05-21

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/01/2431 January 2024 Registered office address changed from The Grain Store Holywell Road Clipsham Oakham Rutland LE15 7SQ England to Manor Farm 17, the Street Chirton Wiltshire SN10 3QS on 2024-01-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

12/03/2112 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM HOLYWELL FARM HOLYWELL ROAD CLIPSHAM OAKHAM LE15 7SQ ENGLAND

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

18/05/1918 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104934740004

View Document

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

View Accounts

30/10/1830 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/05/2018

View Document

18/09/1818 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 02/05/18

View Document

23/08/1823 August 2018 PREVEXT FROM 30/11/2017 TO 30/04/2018

View Document

23/08/1823 August 2018 02/05/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/1821 June 2018 03/05/18 STATEMENT OF CAPITAL GBP 500000

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104934740003

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104934740002

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104934740001

View Document

02/05/182 May 2018 Annual accounts for year ending 02 May 2018

View Accounts

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM THE OLD BULL PENS SEZINCOTE MORETON-IN-MARSH GLOUCESTERSHIRE GL56 9AW UNITED KINGDOM

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

23/11/1623 November 2016 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