FIDENDA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

29/05/2429 May 2024 Change of details for Fidenda Group Limited as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Registered office address changed from Suite 501 the Nexus Building Suite 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-05-29

View Document

29/05/2429 May 2024 Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to Suite 501 the Nexus Building Suite 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-05-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Change of details for Fidenda Group Limited as a person with significant control on 2023-03-27

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

19/12/2319 December 2023 Registered office address changed from C/O Spaces 307 Euston Road London NW1 3AD England to PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 2023-12-19

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/05/231 May 2023 Registered office address changed from Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ England to C/O Spaces 307 Euston Road London NW1 3AD on 2023-05-01

View Document

20/04/2320 April 2023 Change of details for Fidenda Group Limited as a person with significant control on 2023-03-27

View Document

11/04/2311 April 2023 Notification of Fidenda Group Limited as a person with significant control on 2023-03-27

View Document

11/04/2311 April 2023 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ on 2023-04-11

View Document

11/04/2311 April 2023 Cessation of Yue Ma as a person with significant control on 2023-03-27

View Document

11/04/2311 April 2023 Cessation of Tristan James Colgate as a person with significant control on 2023-03-27

View Document

05/04/235 April 2023 Registered office address changed from Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2023-04-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/12/2112 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MRS YUE MA

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM GRANARY HOUSE 18A NORTH STREET LEATHERHEAD KT22 7AW UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

04/05/204 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

08/08/198 August 2019 SUB-DIVISION 25/07/19

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUE MA

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

12/12/1712 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information