Advanced company searchLink opens in new window

FMN MANAGEMENT SERVICES LIMITED

Company number 07267305

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)
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
17 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
24 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
07 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
16 Nov 2020 AA Micro company accounts made up to 29 February 2020
02 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
22 Nov 2019 AA Micro company accounts made up to 28 February 2019
12 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
20 Nov 2018 AA Micro company accounts made up to 28 February 2018
12 Nov 2018 PSC04 Change of details for Mr Finlay Macarthur Nelson as a person with significant control on 22 November 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • GBP 130
22 Nov 2017 AA Micro company accounts made up to 28 February 2017
08 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
25 Oct 2016 AD01 Registered office address changed from Stamford Bookkeeping Ltd 5 st. Peters Street Stamford Lincolnshire PE9 2PQ England to 22 st. Peters Street Stamford Lincolnshire PE9 2PF on 25 October 2016
22 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
09 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 29 February 2016
09 Mar 2016 AD02 Register inspection address has been changed from C/O Competex Ltd the Old Bakery 47C Blackborough Road Reigate Surrey RH2 7BU United Kingdom to 5 st. Peters Street Stamford Lincolnshire PE9 2PQ
26 Oct 2015 AD01 Registered office address changed from Quarry House Stamford Road Barnack Stamford Lincolnshire PE9 3HA England to Stamford Bookkeeping Ltd 5 st. Peters Street Stamford Lincolnshire PE9 2PQ on 26 October 2015
10 Sep 2015 TM02 Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 10 September 2015
10 Sep 2015 AD01 Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to Quarry House Stamford Road Barnack Stamford Lincolnshire PE9 3HA on 10 September 2015