Advanced company searchLink opens in new window

FS MID LICENSE LIMITED

Company number 10119891

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 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
13 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Nov 2023 AP01 Appointment of Mr Michael David Marshall as a director on 16 November 2023
29 Nov 2023 TM01 Termination of appointment of Dirk Andre L De Cuyper as a director on 16 November 2023
17 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
29 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
07 May 2021 AP01 Appointment of Thitima Rungkwansiriroj as a director on 20 April 2021
30 Apr 2021 TM01 Termination of appointment of Naris Cheyklin as a director on 20 April 2021
14 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Jun 2019 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 2 May 2019
25 Apr 2019 AD01 Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to C/O Blaser Mills Law 40 Oxford Road High Wycombe HP11 2EE on 25 April 2019
23 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
09 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
17 Feb 2017 AP01 Appointment of Dirk Andre L De Cuyper as a director on 31 January 2017
16 Feb 2017 TM01 Termination of appointment of Longlom Bunnag as a director on 31 January 2017
03 Nov 2016 CH04 Secretary's details changed for Broughton Secretaries Limited on 3 November 2016
19 Oct 2016 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom to 54 Portland Place London W1B 1DY on 19 October 2016