FIDANTECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

23/05/2523 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/11/2411 November 2024 Registered office address changed from 14 Wrayfield Road Cheam Sutton SM3 9th England to 11 Hay Drive Mitcham CR4 3GS on 2024-11-11

View Document

11/11/2411 November 2024 Change of details for Ms Zuhal Bayram Incefidan as a person with significant control on 2024-11-01

View Document

11/11/2411 November 2024 Change of details for Mr Fatih Incefidan as a person with significant control on 2024-11-01

View Document

11/11/2411 November 2024 Director's details changed for Mr Fatih Incefidan on 2024-11-01

View Document

11/11/2411 November 2024 Director's details changed for Mr Fatih Incefidan on 2024-11-01

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-01-31

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2023-01-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

07/07/237 July 2023 Notification of Zuhal Bayram Incefidan as a person with significant control on 2023-07-01

View Document

07/07/237 July 2023 Appointment of Ms Zuhal Bayram Incefidan as a director on 2023-07-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-06-26 with no updates

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/06/2127 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/04/2013 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/07/1911 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CESSATION OF ZUHAL BAYRAM INCEFIDAN AS A PSC

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 25 ROSENBURG ROAD LONDON W3 8FX ENGLAND

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 25 MARVELL COURT ROSENBURG ROAD LONDON W3 8FX UNITED KINGDOM

View Document

11/09/1811 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZUHAL BAYRAM INCEFIDAN

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FATIH INCEFIDAN / 20/03/2017

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 152 STOKE NEWINGTON ROAD LONDON N16 7XA

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/06/1620 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/06/1512 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/05/1428 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/05/1310 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FATIH INCEFIDAN / 21/07/2012

View Document

23/06/1223 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/06/125 June 2012 REGISTERED OFFICE CHANGED ON 05/06/2012 FROM, FLAT 2 CHINA COURT, 23 GOLDERS GREEN ROAD, LONDON, GREATER LONDON, NW11 8EE, UNITED KINGDOM

View Document

16/05/1216 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 PREVSHO FROM 31/05/2012 TO 31/01/2012

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM, 51 RENTERS AVENUE, LONDON, GREATER LONDON, NW4 3RD, ENGLAND

View Document

09/05/119 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