FIDWEALTH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-10 with updates |
18/12/2418 December 2024 | Registered office address changed from 35 Nant Road London NW2 2AL England to 3rd Floor Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU on 2024-12-18 |
08/08/248 August 2024 | Micro company accounts made up to 2023-12-31 |
02/08/242 August 2024 | Notification of Claire Scott & Pa Holding Ltd as a person with significant control on 2024-07-23 |
02/08/242 August 2024 | Cessation of Notable Notaries Limited as a person with significant control on 2024-07-23 |
24/07/2424 July 2024 | Certificate of change of name |
18/07/2418 July 2024 | Certificate of change of name |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-10 with updates |
12/06/2412 June 2024 | Register inspection address has been changed to 3rd Floor Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU |
12/06/2412 June 2024 | Register(s) moved to registered inspection location 3rd Floor Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU |
11/06/2411 June 2024 | Notification of Notable Notaries Limited as a person with significant control on 2024-06-04 |
11/06/2411 June 2024 | Cessation of Giuliana Antonelli as a person with significant control on 2024-06-04 |
07/05/247 May 2024 | Termination of appointment of Giuliana Antonelli as a director on 2024-05-07 |
07/05/247 May 2024 | Appointment of Mr Francesco Meduri as a director on 2024-05-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/08/2016 August 2020 | REGISTERED OFFICE CHANGED ON 16/08/2020 FROM 7 PLATTS LANE LONDON NW3 7NP UNITED KINGDOM |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
08/10/188 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
16/05/1716 May 2017 | COMPANY NAME CHANGED ME&TEA LIMITED CERTIFICATE ISSUED ON 16/05/17 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/06/1613 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
06/07/156 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
09/12/149 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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