FIH LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-09-25 with updates

View Document

24/11/2224 November 2022 Registered office address changed from Fih Limited , C/O La Fuente Aesthetics Clinic 6 Market Hill Southam Warwickshire CV47 0HE England to Fih Limited , C/O La Fuente Aesthetics Clinic 6 Market Hill Southam Warwickshire CV470HE on 2022-11-24

View Document

17/10/2217 October 2022 Registered office address changed from 4 High Street Southam CV47 0HA England to Fih Limited , C/O La Fuente Aesthetics Clinic 6 Market Hill Southam Warwickshire CV47 0HE on 2022-10-17

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/10/2127 October 2021 Change of details for Mrs Ruth Anne Clea as a person with significant control on 2021-10-01

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2130 September 2021 Cessation of Dayle Lindsey Adams as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Termination of appointment of Dayle Adams as a director on 2021-09-30

View Document

09/07/219 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MISS DAYLE LINDSEY ADAMS / 14/01/2019

View Document

17/09/1917 September 2019 14/01/19 STATEMENT OF CAPITAL GBP 2

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MISS DAYLE LINDSEY ADAMS / 22/08/2019

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM UNIT 5 THE COURT NORTHFIELD ROAD SOUTHAM WARWICKSHIRE CV47 0FS

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ANNE CLEA / 22/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAYLE ADAMS / 22/08/2019

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MISS DAYLE LINDSEY ADAMS / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MRS RUTH ANNE CLEA

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH ANNE CLEA

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/10/155 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1425 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

25/09/1425 September 2014 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