FIELDER WORK LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Saad Wasim Attieh as a director on 2025-07-30

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

17/05/2417 May 2024 Notification of Fielder Ai Limited as a person with significant control on 2023-07-13

View Document

17/05/2417 May 2024 Cessation of Saad Wasim Attieh as a person with significant control on 2023-07-13

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-02-26 with updates

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Termination of appointment of Kevin David Caley as a director on 2023-10-05

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/04/2312 April 2023 Cessation of Asomas Tech Limited as a person with significant control on 2022-05-18

View Document

12/04/2312 April 2023 Director's details changed for Saad Wasim Attieh on 2023-04-12

View Document

12/04/2312 April 2023 Notification of Saad Wasim Attieh as a person with significant control on 2022-05-18

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-26 with updates

View Document

09/02/239 February 2023 Appointment of Mr Kevin David Caley as a director on 2022-05-18

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

27/10/2227 October 2022 Sub-division of shares on 2022-10-21

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2127 February 2021 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