FIDUCIA INTERIORS LTD

Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-10 with updates

View Document

31/03/2531 March 2025 Termination of appointment of Fiducia Holdings Interiors Ltd as a director on 2021-11-30

View Document

31/03/2531 March 2025 Termination of appointment of James Gerald Lamb as a director on 2023-10-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Termination of appointment of Philip Thomas Robinson as a director on 2024-08-31

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Appointment of Mr James Gerald Lamb as a director on 2023-10-01

View Document

19/09/2319 September 2023 Appointment of Mr Daniel David Randolph as a director on 2023-08-01

View Document

17/09/2317 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-10 with updates

View Document

01/03/231 March 2023 Termination of appointment of Gregor James Hillicks as a director on 2022-12-09

View Document

01/03/231 March 2023 Appointment of Mr Philip Thomas Robinson as a director on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Termination of appointment of Scott Ian Linden as a director on 2021-11-12

View Document

03/02/223 February 2022 Appointment of Mr Gregor Hillicks as a director on 2021-11-12

View Document

03/02/223 February 2022 Appointment of Fiducia Holdings Interiors Ltd as a director on 2021-11-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

12/11/2112 November 2021 Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 2021-11-12

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK COSTANZO

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CESSATION OF LEE MICHAEL MAYHEW AS A PSC

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON GRANT ROGERS / 11/04/2016

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON GRANT ROGERS / 13/04/2018

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARDSON

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MAYHEW

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRANT ROGERS / 23/04/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MARK COSTANZO

View Document

11/05/1611 May 2016 11/04/16 STATEMENT OF CAPITAL GBP 4

View Document

11/05/1611 May 2016 01/05/16 STATEMENT OF CAPITAL GBP 5

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED SIMON PAUL RICHARDSON

View Document

21/01/1621 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/12/1510 December 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

03/12/153 December 2015 01/11/14 STATEMENT OF CAPITAL GBP 3

View Document

26/11/1526 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR LEE MICHAEL MAYHEW

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/06/145 June 2014 SAIL ADDRESS CHANGED FROM: CARDINAL POINT PARK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1RE UNITED KINGDOM

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRANT ROGERS / 29/11/2013

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRANT ROGERS / 01/09/2013

View Document

08/11/138 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRANT ROGERS / 01/08/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRANT ROGERS / 04/01/2013

View Document

02/11/122 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/10/1120 October 2011 SAIL ADDRESS CHANGED FROM: LAKESIDE HOUSE 1 FURZEGROUND WAY, STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1BD UNITED KINGDOM

View Document

20/10/1120 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/0930 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 90 PETERBOROUGH ROAD LONDON SW6 3HH

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY RICHARD ROGERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/055 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NC INC ALREADY ADJUSTED 24/09/03

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 137 STATION ROAD HAMPTON MIDDLESEX TW12 2AL

View Document

08/10/038 October 2003 MEMORANDUM OF ASSOCIATION

View Document

08/10/038 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 £ NC 1000/10000 24/09/

View Document

24/09/0324 September 2003 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