FIELDER WORK LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Termination of appointment of Saad Wasim Attieh as a director on 2025-07-30 |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
28/03/2528 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
17/05/2417 May 2024 | Notification of Fielder Ai Limited as a person with significant control on 2023-07-13 |
17/05/2417 May 2024 | Cessation of Saad Wasim Attieh as a person with significant control on 2023-07-13 |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | Confirmation statement made on 2024-02-26 with updates |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
10/05/2410 May 2024 | Termination of appointment of Kevin David Caley as a director on 2023-10-05 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
12/04/2312 April 2023 | Cessation of Asomas Tech Limited as a person with significant control on 2022-05-18 |
12/04/2312 April 2023 | Director's details changed for Saad Wasim Attieh on 2023-04-12 |
12/04/2312 April 2023 | Notification of Saad Wasim Attieh as a person with significant control on 2022-05-18 |
12/04/2312 April 2023 | Confirmation statement made on 2023-02-26 with updates |
09/02/239 February 2023 | Appointment of Mr Kevin David Caley as a director on 2022-05-18 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-02-28 |
27/10/2227 October 2022 | Sub-division of shares on 2022-10-21 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
06/04/226 April 2022 | Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN England to International House International House 142 Cromwell Road London SW7 4EF on 2022-04-06 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/02/2127 February 2021 | 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