PROBITAS FIDELIS LIMITED

Company Documents

DateDescription
02/11/242 November 2024 Order of court to wind up

View Document

17/05/2317 May 2023 Change of details for Mr Vítor Hugo Miranda Da Silva as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Mr Vítor Hugo Miranda Da Silva on 2023-05-17

View Document

16/05/2316 May 2023 Appointment of Mr Vítor Hugo Miranda Da Silva as a director on 2023-05-07

View Document

16/05/2316 May 2023 Notification of Vítor Hugo Miranda Da Silva as a person with significant control on 2023-05-02

View Document

03/05/233 May 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-05-03

View Document

02/05/232 May 2023 Registered office address changed from 4 Highfield Terrace New Mills High Peak Derbyshire SK22 4LP United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2023-05-02

View Document

02/05/232 May 2023 Termination of appointment of Jairo Da Silva Pinto as a director on 2023-05-02

View Document

02/05/232 May 2023 Cessation of Jairo Pinto as a person with significant control on 2023-05-02

View Document

10/02/2310 February 2023 Compulsory strike-off action has been suspended

View Document

10/02/2310 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

07/12/227 December 2022 Auditor's resignation

View Document

05/12/225 December 2022 Registered office address changed from The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY England to 4 Highfield Terrace New Mills High Peak Derbyshire SK22 4LP on 2022-12-05

View Document

02/03/222 March 2022 Termination of appointment of Galateia Charalampous as a director on 2022-03-02

View Document

11/11/2111 November 2021 Accounts for a small company made up to 2020-11-30

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Termination of appointment of Steven Daniel Ford as a director on 2021-07-30

View Document

26/07/2126 July 2021 Appointment of Galateia Charalampous as a director on 2021-07-25

View Document

18/06/2118 June 2021 Cessation of Rui Helder Da Silva Nobrega as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

18/06/2118 June 2021 Notification of Eldad Yoash as a person with significant control on 2021-06-18

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOBO CHAPELA DOMINGUEZ / 19/06/2019

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUI HELDER DA SILVA NOBREGA / 19/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR RUI HELDER DA SILVA NOBREGA / 19/06/2019

View Document

14/05/1914 May 2019 COMPANY NAME CHANGED FIDELIS MARKET CONSULTANTS LIMITED CERTIFICATE ISSUED ON 14/05/19

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

26/09/1826 September 2018 30/11/17 STATEMENT OF CAPITAL GBP 340000

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR JACOBO CHAPELA DOMINGUEZ

View Document

20/02/1820 February 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR CARLOS DA COSTA ESTIMA FERREIRA

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM CHARTERFORD HOUSE LONDON ROAD HEADINGTON OXFORD OX3 9BB

View Document

12/04/1712 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 85000

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR CARLOS EDUARDO DA COSTA ESTIMA FERREIRA

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR JACOBO DOMINGUEZ

View Document

04/03/164 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR MATLOOB AHMED

View Document

21/08/1521 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

04/02/154 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR IGNACIO MARTINEZ

View Document

11/09/1411 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR IGNACIO LAMATA MARTINEZ

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MR MATLOOB AHMED

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MR JACOBO CHAPELA DOMINGUEZ

View Document

07/08/137 August 2013 07/08/13 STATEMENT OF CAPITAL GBP 70000

View Document

07/08/137 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 59-60 HIGH STREET OXFORD OX1 4AS ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 SAIL ADDRESS CREATED

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY JACOBO CHAPELA DOMINGUEZ

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR JACOBO CHAPELA DOMINGUEZ

View Document

09/05/139 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JACOBO CHAPELA DOMINGUEZ / 01/01/2013

View Document

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JACOBO CHAPELA DOMINGUEZ / 01/01/2013

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR RUI HELDER DA SILVA NOBREGA

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR RUI DA SILVA NOBREGA

View Document

30/07/1230 July 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR RUI HELDER DA SILVA NOBREGA

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/05/113 May 2011 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