- Company Overview for FMC LAW LTD (06340985)
- Filing history for FMC LAW LTD (06340985)
- People for FMC LAW LTD (06340985)
- More for FMC LAW LTD (06340985)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
15 May 2024 | TM01 | Termination of appointment of Asad Rana as a director on 15 May 2024 | |
15 May 2024 | TM01 | Termination of appointment of David Geoffrey Keighley as a director on 15 May 2024 | |
15 May 2024 | TM02 | Termination of appointment of Asad Rana as a secretary on 15 May 2024 | |
19 Mar 2024 | TM01 | Termination of appointment of Amit Dass as a director on 18 March 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
17 Jul 2023 | PSC07 | Cessation of Aaron Richard Playle as a person with significant control on 7 July 2023 | |
07 Jul 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
23 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
06 Oct 2022 | AP01 | Appointment of Mr Amit Dass as a director on 6 October 2022 | |
15 Aug 2022 | AP01 | Appointment of Mr Aiken Verschuur as a director on 15 August 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
31 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
19 Oct 2021 | AP01 | Appointment of Mr David Geoffrey Keighley as a director on 19 October 2021 | |
27 May 2021 | AA | Full accounts made up to 31 August 2020 | |
19 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
28 May 2020 | AA | Full accounts made up to 31 August 2019 | |
10 Jan 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
17 Dec 2019 | PSC07 | Cessation of Susan Margaret Playle as a person with significant control on 16 December 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
26 Jul 2019 | AD01 | Registered office address changed from Abel Smith House Gunnels Wood Road Stevenage SG1 2st England to Kings Court London Road Stevenage SG1 2NG on 26 July 2019 |