Advanced company searchLink opens in new window

F & M TRADING LIMITED

Company number 09718218

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 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
26 May 2023 AA Micro company accounts made up to 27 May 2022
03 Oct 2022 PSC04 Change of details for Mr Thomas Cornelis Regneris Albertus De Boer as a person with significant control on 30 September 2022
30 Sep 2022 CH01 Director's details changed for Mr Thomas Cornelis Regneris Albertus De Boer on 30 September 2022
03 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
03 Sep 2022 PSC01 Notification of Thomas De Boer as a person with significant control on 26 February 2018
03 Sep 2022 PSC07 Cessation of Richard Anthony Nigel Gross as a person with significant control on 26 July 2018
26 Aug 2022 AA Total exemption full accounts made up to 27 May 2021
18 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 AP01 Appointment of Mr Thomas Cornelis Regneris Albertus De Boer as a director on 28 March 2022
25 Mar 2022 PSC07 Cessation of Avtar Manku as a person with significant control on 6 August 2021
08 Feb 2022 AD01 Registered office address changed from 88a Chaddesden Wiltshire Road Derby DE21 6EZ England to Sterling House Unit 1 Summer Street Redditch B98 7BD on 8 February 2022
23 Aug 2021 AA Total exemption full accounts made up to 27 May 2020
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
30 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-30
30 Jul 2021 AD01 Registered office address changed from Solo House the Courtyard London Road Horsham West Sussex RH12 1AT United Kingdom to 88a Chaddesden Wiltshire Road Derby DE21 6EZ on 30 July 2021
26 May 2021 AA01 Previous accounting period shortened from 28 May 2020 to 27 May 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 28 May 2019
29 Feb 2020 AA01 Previous accounting period shortened from 29 May 2019 to 28 May 2019
23 Sep 2019 AA Total exemption full accounts made up to 29 May 2018
13 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates