Advanced company searchLink opens in new window

FMXA LIMITED

Company number 08755737

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)
30 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
23 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
29 Dec 2017 AA Unaudited abridged accounts made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
19 Jul 2017 PSC01 Notification of Alisha Dattani as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
31 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
10 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
08 Nov 2013 CH01 Director's details changed for Mr Yamit Dattani on 31 October 2013
07 Nov 2013 CH01 Director's details changed for Mr Yamit Dattani on 31 October 2013
31 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted