FISCO (UK) LIMITED

Company Documents

DateDescription
21/12/2421 December 2024 Full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Termination of appointment of Alan Bruter as a director on 2023-11-06

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

06/12/226 December 2022 Satisfaction of charge 1 in full

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

09/11/229 November 2022 Full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Registered office address changed from First Floor Unit 115 Wharfedale Road Winnersh Wokingham Berkshire RG41 5RB to Arena Business Centre 100 Berkshire Place Wharfedale Road Winnersh RG41 5rd on 2022-05-05

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

20/10/2120 October 2021 Full accounts made up to 2021-03-31

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070686800002

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRUTER / 02/11/2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SATBIR SINGH DHILLON / 01/11/2015

View Document

23/11/1523 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1411 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1312 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 SAIL ADDRESS CHANGED FROM: ABBEY HOUSE 1650 ARLINGTON BUSINESS PARK THEALE READING RG7 4SA UNITED KINGDOM

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM ABBEY HOUSE 1650 ARLINGTON BUSINESS PARK THEALE BERKSHIRE RG7 4SA UNITED KINGDOM

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/1114 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 145-157 ST JOHN STREET LONDON EC1V4PY

View Document

23/11/1023 November 2010 SAIL ADDRESS CREATED

View Document

18/10/1018 October 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

08/04/108 April 2010 SECRETARY APPOINTED MR SATBIR SINGH DHILLON

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY CAROLYN BRUTER

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR SATBIR SINGH DHILLON

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLYN BRUTER

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRUTER / 01/04/2010

View Document

08/04/108 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 400

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 44 KEWBRIDGE ROAD BRENTFORD MIDDLESEX TW8 0EW ENGLAND

View Document

06/11/096 November 2009 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