FIELDER AI LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewCompulsory strike-off action has been suspended

View Document

11/07/2511 July 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-01-28 with updates

View Document

10/05/2410 May 2024 Change of details for Mr Saad Wasim Attieh as a person with significant control on 2023-06-01

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2023-07-13

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-01-31

View Document

29/01/2429 January 2024 Termination of appointment of Thorntons Law Llp as a secretary on 2024-01-25

View Document

05/10/235 October 2023 Termination of appointment of Kevin David Caley as a director on 2023-10-05

View Document

05/06/235 June 2023 Sub-division of shares on 2023-05-31

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

16/05/2316 May 2023 Termination of appointment of Salman Wasim Ahmad Attieh as a director on 2023-05-03

View Document

16/05/2316 May 2023 Certificate of change of name

View Document

16/05/2316 May 2023 Cessation of Mohammed Wasim Attieh as a person with significant control on 2023-04-30

View Document

16/05/2316 May 2023 Appointment of Mr Kevin David Caley as a director on 2023-05-16

View Document

16/05/2316 May 2023 Termination of appointment of Mohammed Wasim Attieh as a director on 2023-05-03

View Document

16/05/2316 May 2023 Cessation of Salman Wasim Ahmad Attieh as a person with significant control on 2023-04-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/04/2113 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/11/2019 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED WASIM ATTIEH

View Document

30/03/2030 March 2020 CESSATION OF WASIM AHMAD MUHAMMED ATTIEH AS A PSC

View Document

30/03/2030 March 2020 19/03/20 STATEMENT OF CAPITAL GBP 3

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR WASIM ATTIEH

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAAD WASIM ATTIEH

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR MOHAMMED WASIM ATTIEH

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR SAAD WASIM ATTIEH

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM KINBURN CASTLE DOUBLE DYKES ROAD ST. ANDREWS KY16 9DS UNITED KINGDOM

View Document

23/01/1923 January 2019 CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP

View Document

11/01/1911 January 2019 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