FIDUCIA GROUP LIMITED - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-31 View Report
Confirmation statement. Statement with no updates. 2023-02-08 View Report
Accounts. Accounts type micro entity. 2022-12-01 View Report
Confirmation statement. Statement with no updates. 2022-02-09 View Report
Persons with significant control. Psc name: James Patrick Henry. Cessation date: 2022-02-07. 2022-02-07 View Report
Persons with significant control. Psc name: Beverley Joan Henry. Notification date: 2021-11-23. 2022-02-07 View Report
Accounts. Accounts type micro entity. 2021-12-20 View Report
Officers. Appointment date: 2021-11-23. Officer name: Mrs Beverley Joan Henry. 2021-11-23 View Report
Officers. Officer name: James Patrick Henry. Termination date: 2021-11-23. 2021-11-23 View Report
Address. Old address: C/O C/O Paul John Construction Ltd Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE. Change date: 2021-11-23. New address: The Hovel Spinney Drive Botcheston Leicester LE9 9FG. 2021-11-23 View Report
Accounts. Accounts type micro entity. 2021-06-08 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Confirmation statement. Statement with no updates. 2020-02-06 View Report
Persons with significant control. Cessation date: 2019-11-04. Psc name: John Timothy Henry. 2020-02-06 View Report
Persons with significant control. Notification date: 2019-11-04. Psc name: James Patrick Henry. 2020-02-06 View Report
Accounts. Accounts type micro entity. 2019-12-17 View Report
Officers. Termination date: 2019-11-04. Officer name: John Timothy Henry. 2019-11-08 View Report
Officers. Appointment date: 2019-10-09. Officer name: Mr James Patrick Henry. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-02-08 View Report
Accounts. Accounts type micro entity. 2019-01-04 View Report
Confirmation statement. Statement with no updates. 2018-02-06 View Report
Accounts. Accounts type micro entity. 2018-01-04 View Report
Officers. Officer name: Mark David Poulson. Termination date: 2017-05-18. 2017-05-18 View Report
Confirmation statement. Statement with updates. 2017-02-09 View Report
Accounts. Accounts type total exemption small. 2016-11-04 View Report
Annual return. With made up date full list shareholders. 2016-02-25 View Report
Accounts. Accounts type total exemption small. 2015-06-23 View Report
Annual return. With made up date full list shareholders. 2015-01-28 View Report
Officers. Change date: 2015-01-28. Officer name: Mr John Timothy Henry. 2015-01-28 View Report
Officers. Change date: 2015-01-28. Officer name: Mr Mark David Poulson. 2015-01-28 View Report
Accounts. Accounts type total exemption small. 2015-01-07 View Report
Annual return. With made up date full list shareholders. 2014-01-29 View Report
Accounts. Accounts type total exemption small. 2013-11-26 View Report
Annual return. With made up date full list shareholders. 2013-01-29 View Report
Accounts. Change account reference date company current extended. 2012-12-04 View Report
Officers. Officer name: Scott Davidson. 2012-05-25 View Report
Officers. Officer name: Mr Mark David Poulson. 2012-04-23 View Report
Officers. Officer name: David Twomlow. 2012-04-23 View Report
Officers. Officer name: David Twomlow. 2012-04-23 View Report
Annual return. With made up date full list shareholders. 2012-03-22 View Report
Accounts. Accounts type small. 2012-03-19 View Report
Address. Change date: 2012-01-18. Old address: 4Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS. 2012-01-18 View Report
Accounts. Accounts type small. 2011-05-17 View Report
Annual return. With made up date full list shareholders. 2011-01-31 View Report
Resolution. Description: Resolutions. 2011-01-06 View Report
Resolution. Description: Resolutions. 2010-10-05 View Report
Accounts. Accounts type group. 2010-07-23 View Report
Resolution. Description: Resolutions. 2010-05-25 View Report
Annual return. With made up date full list shareholders. 2010-02-23 View Report
Resolution. Description: Resolutions. 2009-12-17 View Report