Advanced company searchLink opens in new window

FCM DIGITAL LIMITED

Company number 10053705

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)
14 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
14 Mar 2024 AD01 Registered office address changed from 11 Gresham Road Thornton-Cleveleys FY5 3EE United Kingdom to Office 22 Blackpool Enterprise Centre Lytham Road Blackpool FY4 1EW on 14 March 2024
14 Mar 2024 CH01 Director's details changed for Mr Martin George Huntbach on 1 March 2024
14 Mar 2024 CH01 Director's details changed for Mrs Lyndsay Christine Cambridge on 1 March 2024
14 Mar 2024 PSC04 Change of details for Mrs Lyndsay Christine Cambridge as a person with significant control on 1 March 2024
14 Mar 2024 PSC04 Change of details for Mr Martin George Huntbach as a person with significant control on 1 March 2024
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 28 November 2023
  • GBP 125
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
15 Nov 2022 AA Micro company accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
16 Mar 2022 PSC04 Change of details for Mrs Lyndsay Christine Cambridge as a person with significant control on 6 March 2022
14 Mar 2022 CH01 Director's details changed for Mr Martin George Huntbach on 6 March 2022
14 Mar 2022 CH01 Director's details changed for Mrs Lyndsay Christine Cambridge on 14 March 2022
14 Mar 2022 CH01 Director's details changed for Mr Martin George Huntbach on 14 March 2022
14 Mar 2022 PSC04 Change of details for Mr Martin George Huntbach as a person with significant control on 6 March 2022
14 Mar 2022 PSC04 Change of details for Mrs Lyndsay Christine Cambridge as a person with significant control on 6 March 2022
14 Mar 2022 CH01 Director's details changed for Mrs Lyndsay Christine Cambridge on 6 March 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
22 Mar 2021 AD01 Registered office address changed from 11a Gresham Road Thornton-Cleveleys FY5 3EE England to 11 Gresham Road Thornton-Cleveleys FY5 3EE on 22 March 2021
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
14 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates