- Company Overview for FPMN LIMITED (08737226)
- Filing history for FPMN LIMITED (08737226)
- People for FPMN LIMITED (08737226)
- More for FPMN LIMITED (08737226)
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 Feb 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
06 Mar 2023 | PSC04 | Change of details for Mr Pavel Berg as a person with significant control on 6 March 2023 | |
16 Jan 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
15 Oct 2021 | PSC04 | Change of details for Pavel Berg as a person with significant control on 1 July 2020 | |
15 Oct 2021 | CH01 | Director's details changed for Mr Pavel Berg on 1 July 2020 | |
11 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
28 Sep 2021 | TM02 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 28 September 2021 | |
03 Aug 2021 | AD01 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 3 August 2021 | |
29 Jul 2021 | TM02 | Termination of appointment of a secretary | |
05 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
05 Jul 2021 | AA | Micro company accounts made up to 31 October 2019 | |
05 Jul 2021 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
05 Jul 2021 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
05 Jul 2021 | RT01 | Administrative restoration application | |
10 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2019 | PSC04 | Change of details for Pavel Berg as a person with significant control on 3 June 2019 | |
09 Aug 2019 | CH01 | Director's details changed for Mr Pavel Berg on 3 June 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 9 August 2019 | |
09 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
16 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 |