- Company Overview for FMI MINECRAFT MANAGEMENT LTD (12472608)
- Filing history for FMI MINECRAFT MANAGEMENT LTD (12472608)
- People for FMI MINECRAFT MANAGEMENT LTD (12472608)
- More for FMI MINECRAFT MANAGEMENT LTD (12472608)
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 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
13 May 2022 | MA | Memorandum and Articles of Association | |
21 Mar 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
31 Jan 2022 | AP03 | Appointment of Mr John Allen Martins Blount as a secretary on 26 January 2022 | |
31 Jan 2022 | PSC07 | Cessation of Richard Kevin Berry as a person with significant control on 6 January 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Marc Knight as a director on 21 January 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Jefferson Gallardo Lerio as a director on 26 January 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Richard Kevin Berry as a director on 21 January 2022 | |
31 Jan 2022 | PSC07 | Cessation of Jefferson Lerio Gallardo as a person with significant control on 26 January 2022 | |
13 Jan 2022 | PSC01 | Notification of Jefferson Lerio Gallardo as a person with significant control on 6 January 2022 | |
13 Jan 2022 | PSC01 | Notification of John Allen Martins Blount as a person with significant control on 6 January 2022 | |
13 Jan 2022 | AP01 | Appointment of Mr Jefferson Gallardo Lerio as a director on 6 January 2022 | |
13 Jan 2022 | AP01 | Appointment of Mr John Allen Martins Blount as a director on 6 January 2022 | |
26 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
09 Jul 2021 | AD01 | Registered office address changed from 83 Esher Road Hersham Surrey KT12 4LN England to Old Thornaby Village Green the Green Thornaby Stockton-on-Tees TS17 8PX on 9 July 2021 | |
04 Jun 2020 | PSC04 | Change of details for Mr Richard Kevin Berry as a person with significant control on 4 June 2020 | |
04 Jun 2020 | PSC07 | Cessation of Marc Knight as a person with significant control on 4 June 2020 | |
04 Jun 2020 | PSC07 | Cessation of Omolade Olakunle Ayeni as a person with significant control on 4 June 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
27 May 2020 | AP01 | Appointment of Mr Marc Knight as a director on 27 May 2020 | |
20 May 2020 | PSC01 | Notification of Marc Knight as a person with significant control on 20 May 2020 |