FIDUCIA CHAIN LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

20/12/2420 December 2024 Termination of appointment of Muhammad Farrukh Munir as a director on 2024-12-19

View Document

20/12/2420 December 2024 Appointment of Mrs Amara Farrukh as a director on 2024-12-19

View Document

20/12/2420 December 2024 Notification of Amara Farrukh as a person with significant control on 2024-12-19

View Document

20/12/2420 December 2024 Cessation of Muhammad Farrukh Munir as a person with significant control on 2024-12-19

View Document

27/10/2427 October 2024 Director's details changed for Mr Muhammad Farrukh Munir on 2024-10-21

View Document

27/10/2427 October 2024 Change of details for Mr Muhammad Farrukh Munir as a person with significant control on 2024-10-21

View Document

05/08/245 August 2024 Cessation of Kashan Qamar as a person with significant control on 2024-08-05

View Document

05/05/245 May 2024 Micro company accounts made up to 2024-02-29

View Document

05/05/245 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

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

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-02-28

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-02-28

View Document

15/07/2115 July 2021 Registered office address changed from 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA England to Unit 78965, Courier Point, 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FH on 2021-07-15

View Document

15/07/2115 July 2021 Registered office address changed from Orega 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA on 2021-07-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 REGISTERED OFFICE CHANGED ON 29/02/2020 FROM ARAMEX, ARAMEX HOUSE OLD BATH ROAD SLOUGH SL3 0NS ENGLAND

View Document

28/02/2028 February 2020 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