FIDUCIAM CONSULTING LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Confirmation statement made on 2024-09-24 with no updates

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-01-31

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-01-31

View Document

01/11/221 November 2022 Registered office address changed from Leigh House 28-32 st. Pauls Street Leeds LS1 2JT England to 50 Copley Drive Halifax HX3 0US on 2022-11-01

View Document

26/10/2226 October 2022 Register inspection address has been changed from 48 Copley Drive Halifax HX3 0US England to 50 Copley Drive Halifax HX3 0US

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

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

View Accounts

09/11/219 November 2021 Termination of appointment of Richard Paul Tasker as a director on 2021-11-09

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-24 with updates

View Document

02/11/212 November 2021 Notification of Christi Janae Neveling as a person with significant control on 2021-09-22

View Document

02/11/212 November 2021 Cessation of Richard Paul Tasker as a person with significant control on 2021-09-22

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

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

View Accounts

25/09/2025 September 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / RICHARD PAUL TASKER / 24/09/2020

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 48 COPLEY DRIVE HALIFAX WEST YORKSHIRE HX3 0US UNITED KINGDOM

View Document

24/09/2024 September 2020 SAIL ADDRESS CREATED

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

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

View Accounts

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL TASKER / 21/01/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / RICHARD PAUL TASKER / 21/01/2019

View Document

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

View Accounts

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PAUL TASKER

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID YARKER / 08/01/2019

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

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

View Accounts

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BARTON

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR ALISTAIR EDWARD BARTON

View Document

29/01/1629 January 2016 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