ECCE FIDUS HOMO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

20/04/2520 April 2025 Appointment of Alan West as a secretary on 2025-04-17

View Document

13/04/2513 April 2025 Appointment of John Fuller Ltd as a director on 2025-04-11

View Document

06/04/256 April 2025 Micro company accounts made up to 2025-02-28

View Document

30/03/2530 March 2025 Registered office address changed from C/O Higher Wilsham Farm Countisbury Lynton EX35 6NF England to C/O the Barn Higher Elsford Farm Bovey Tracey Newton Abbot TQ13 9NZ on 2025-03-30

View Document

30/03/2530 March 2025 Notification of a person with significant control statement

View Document

29/03/2529 March 2025 Cessation of Nicolas James Work as a person with significant control on 2025-03-28

View Document

29/03/2529 March 2025 Appointment of Alan West as a director on 2025-03-28

View Document

29/03/2529 March 2025 Cessation of Nicholas James Work as a person with significant control on 2025-03-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

06/04/246 April 2024 Micro company accounts made up to 2024-02-29

View Document

06/04/246 April 2024 Previous accounting period extended from 2024-02-28 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Cessation of Alexander James West as a person with significant control on 2024-02-25

View Document

26/02/2426 February 2024 Notification of Alexander James West as a person with significant control on 2024-02-12

View Document

26/02/2426 February 2024 Notification of Nicolas James Work as a person with significant control on 2024-02-20

View Document

25/02/2425 February 2024 Withdrawal of a person with significant control statement on 2024-02-25

View Document

25/02/2425 February 2024 Notification of Nicholas James Work as a person with significant control on 2024-02-18

View Document

24/02/2424 February 2024 Termination of appointment of Alexander James West as a director on 2024-02-24

View Document

24/02/2424 February 2024 Appointment of Mr Nicholas James Work as a director on 2024-02-11

View Document

20/11/2320 November 2023 Termination of appointment of Alan West as a director on 2023-11-20

View Document

26/10/2326 October 2023 Appointment of Alan West as a director on 2023-10-25

View Document

28/09/2328 September 2023 Appointment of Environment Matters 247 as a director on 2023-09-15

View Document

21/09/2321 September 2023 Appointment of Questo Eperlei Ltd as a secretary on 2023-09-11

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Termination of appointment of John Wright as a director on 2023-02-14

View Document

18/12/2218 December 2022 Termination of appointment of Alan West as a director on 2022-12-13

View Document

18/12/2218 December 2022 Appointment of John Wright as a director on 2022-12-12

View Document

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

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

24/06/2124 June 2021 Termination of appointment of Environment Matters 247 as a secretary on 2021-06-20

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR IAN STUART

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED NICHOLAS JAMES WORK

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARRIS

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED IAN STUART

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTS

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED JONATHAN PAUL HARRIS

View Document

30/08/1830 August 2018 NOTIFICATION OF PSC STATEMENT ON 18/08/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN WEST

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDER WEST

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY LAURA WEST

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR JAMES ROBERTS

View Document

02/05/182 May 2018 CESSATION OF ALAN WEST AS A PSC

View Document

02/05/182 May 2018 CORPORATE SECRETARY APPOINTED ENVIRONMENT MATTERS 247

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR STEPHEN MORRIS

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/07/1514 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WEST / 01/03/2014

View Document

16/07/1316 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/04/1317 April 2013 PREVSHO FROM 31/07/2013 TO 28/02/2013

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR LAURA WEST

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/03/1329 March 2013 DIRECTOR APPOINTED MR ALAN WEST

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WEST

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED LAURA WEST

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN MATHEWS

View Document

20/07/1220 July 2012 SECRETARY APPOINTED LAURA WEST

View Document

20/07/1220 July 2012 SECRETARY APPOINTED ALEXANDER WEST

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN MATHEWS

View Document

20/07/1220 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN MATHEWS

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN MATHEWS

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR ALAN WEST

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 5 WALTON AVENUE NEW MALDEN SURREY KT3 6DQ

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED JEAN MATHEWS

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED COLIN MATHEWS

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WEST

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY LAURA WEST

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDER WEST

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WEST

View Document

28/03/1228 March 2012 SECRETARY APPOINTED ALEXANDER WEST

View Document

28/03/1228 March 2012 SECRETARY APPOINTED LAURA WEST

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR ALAN WEST

View Document

24/10/1124 October 2011 SECRETARY APPOINTED MR ALAN WEST

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARRIS

View Document

16/07/1116 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR JONATHAN PAUL HARRIS

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN WEST

View Document

12/07/1012 July 2010 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