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)
16 May 2019 AA Full accounts made up to 31 August 2018
14 Feb 2019 TM01 Termination of appointment of Aaron Richard Playle as a director on 14 February 2019
14 Nov 2018 PSC04 Change of details for Mr Gary Verschuur as a person with significant control on 1 September 2016
18 Sep 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
31 May 2018 AA Accounts for a small company made up to 31 August 2017
04 May 2018 AD01 Registered office address changed from Cheynes House Cottered Buntingford SG9 9QB England to Abel Smith House Gunnels Wood Road Stevenage SG1 2st on 4 May 2018
03 May 2018 AD01 Registered office address changed from Abel Smith House Gunnels Wood Road Stevenage SG1 2st England to Cheynes House Cottered Buntingford SG9 9QB on 3 May 2018
03 May 2018 AP01 Appointment of Mr Aaron Richard Playle as a director on 1 May 2018
03 May 2018 TM01 Termination of appointment of Aaron Richard Playle as a director on 1 May 2018
06 Apr 2018 TM02 Termination of appointment of Aaron Richard Playle as a secretary on 27 March 2018
06 Apr 2018 AP03 Appointment of Mr Asad Rana as a secretary on 27 March 2018
06 Apr 2018 PSC01 Notification of Dinah Cain as a person with significant control on 1 September 2016
18 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Nov 2016 AP01 Appointment of Mr Asad Rana as a director on 12 November 2016
31 Oct 2016 AD01 Registered office address changed from , Cheynes House Cottered, Buntingford, Hertfordshire, SG9 9QB to Abel Smith House Gunnels Wood Road Stevenage SG1 2st on 31 October 2016
18 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
23 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
10 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Dec 2013 CERTNM Company name changed anoco uk LIMITED\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
15 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 4
16 May 2013 AA Total exemption small company accounts made up to 31 August 2012