Advanced company searchLink opens in new window

FNS GROUP LIMITED

Company number 04143179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2024 CH01 Director's details changed for Ilja Giani on 6 February 2024
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
24 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
29 Sep 2022 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
29 Sep 2022 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
22 Jul 2022 AP01 Appointment of Ilja Giani as a director on 30 June 2022
22 Jul 2022 TM01 Termination of appointment of Jochen Berthold Kasper as a director on 30 June 2022
19 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
10 Feb 2022 PSC05 Change of details for Systems Union Group Ltd as a person with significant control on 10 February 2022
12 Jan 2022 AP01 Appointment of Timothy Ronald Holloway as a director on 31 December 2021
12 Jan 2022 TM01 Termination of appointment of George Czasznicki as a director on 31 December 2021
05 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
02 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
12 Nov 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
01 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
02 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
06 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
03 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
02 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
02 Feb 2017 AD01 Registered office address changed from The Phoenix Building Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8BG to One Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG on 2 February 2017