Advanced company searchLink opens in new window

FMC LAW LTD

Company number 06340985

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)
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:
  • GBP 2
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-18
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:
  • GBP 1
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