Advanced company searchLink opens in new window

FCAMARA UK LIMITED

Company number 12515326

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)
18 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
13 Feb 2024 AD01 Registered office address changed from PO Box 4385 12515326 - Companies House Default Address Cardiff CF14 8LH to 2 Victoria Square Fountain Cort Victoria Street St. Albans Hertfordshire AL1 3TF on 13 February 2024
24 Jan 2024 RP05 Registered office address changed to PO Box 4385, 12515326 - Companies House Default Address, Cardiff, CF14 8LH on 24 January 2024
06 Sep 2023 AA Micro company accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
12 Jan 2023 MA Memorandum and Articles of Association
03 Jan 2023 PSC02 Notification of Fc Group Holdings S.A. as a person with significant control on 26 October 2022
03 Jan 2023 PSC04 Change of details for Raphael Masao Yoshiga as a person with significant control on 26 October 2022
29 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2022 AP01 Appointment of Fabio Magalhaes Camera Castro as a director on 26 October 2022
27 Oct 2022 CERTNM Company name changed ryoshiga consultancy LIMITED\certificate issued on 27/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-26
03 Oct 2022 AA Micro company accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
10 May 2021 AA Micro company accounts made up to 31 March 2021
07 Apr 2021 AD01 Registered office address changed from 30 Meadow Close London Colney St. Albans AL2 1RH England to 2 Victoria Square Fountain Court Victoria Street St. Albans Hertfordshire AL1 3TF on 7 April 2021
26 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
12 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted