- Company Overview for FM96 SERVICES LTD (11580128)
- Filing history for FM96 SERVICES LTD (11580128)
- People for FM96 SERVICES LTD (11580128)
- More for FM96 SERVICES LTD (11580128)
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) |
---|---|---|---|
18 Feb 2024 | AA | Micro company accounts made up to 30 September 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
09 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
20 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Jun 2022 | AD01 | Registered office address changed from Regus House Office 207C Atterbury Lakes Milton Keynes MK10 9RG England to 21 Crispin Road Bradville Milton Keynes MK13 7BS on 6 June 2022 | |
20 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with updates | |
24 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
26 Jan 2021 | AAMD | Amended micro company accounts made up to 30 September 2019 | |
23 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
19 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
28 May 2020 | PSC01 | Notification of Syed Moeez Ali as a person with significant control on 27 May 2020 | |
28 May 2020 | PSC07 | Cessation of Faisal Razzaq as a person with significant control on 27 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Faisal Razzaq as a director on 27 May 2020 | |
28 May 2020 | AP01 | Appointment of Mr Syed Moeez Ali as a director on 27 May 2020 | |
28 May 2020 | AD01 | Registered office address changed from 49 Ferndale Road Luton LU1 1PF England to Regus House Office 207C Atterbury Lakes Milton Keynes MK10 9RG on 28 May 2020 | |
14 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2018 | AD01 | Registered office address changed from 49 Ferndale Road Luton LU1 1PF England to 49 Ferndale Road Luton LU1 1PF on 13 November 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from 74 George Street Luton LU1 2BD England to 49 Ferndale Road Luton LU1 1PF on 13 November 2018 | |
20 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-20
|