FJORD ADVISORS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Registered office address changed from 6a Manor Gardens Hampton TW12 2TU England to 14B Randolph Crescent London W9 1DR on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Registered office address changed from Hainton Lodge 138 High Street Sutton Courtenay Abingdon OX14 4AX England to 6a Manor Gardens Hampton TW12 2TU on 2023-06-22

View Document

22/05/2322 May 2023 Termination of appointment of Maximilian Graf Von Arnim as a director on 2023-05-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

20/07/2120 July 2021 Accounts for a small company made up to 2021-03-31

View Document

31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 103 MOUNT STREET LONDON W1K 2TJ

View Document

26/07/1826 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL OBERMAYER

View Document

22/05/1822 May 2018 CESSATION OF FJORD FUND MANAGEMENT LIMITED AS A PSC

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/01/1614 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/02/1524 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANAND PHANSE

View Document

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR JON BOLES

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 103 MOUNT STREET LONDON W1K 2AP UNITED KINGDOM

View Document

13/01/1213 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

08/07/118 July 2011 17/12/10 STATEMENT OF CAPITAL EUR 100000

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR MAXIMILIAN GRAF VON ARNIM

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND PHANSE / 01/02/2011

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR JON DYAR BOLES

View Document

05/01/115 January 2011 DIRECTOR APPOINTED DR. MICHAEL ERIK MAX OBERMAYER

View Document

17/12/1017 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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