Advanced company searchLink opens in new window

ABC FML LIMITED

Company number 10034352

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)
29 Apr 2024 AA Full accounts made up to 31 July 2023
22 Apr 2024 CERTNM Company name changed fortus midlands LIMITED\certificate issued on 22/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-15
18 Apr 2024 AD01 Registered office address changed from 111 Charterhouse Street Farringdon London EC1M 6AW United Kingdom to C/O Band 111 Charterhouse Street London EC1M 6AW on 18 April 2024
06 Oct 2023 AA01 Previous accounting period extended from 31 March 2023 to 31 July 2023
21 Sep 2023 CH01 Director's details changed for Mr Nathan James Tinkler on 20 September 2023
20 Sep 2023 CH01 Director's details changed for Mr Christopher Luke Timms on 20 September 2023
20 Sep 2023 AD01 Registered office address changed from 1 Rushmills Northampton NN4 7YB England to 111 Charterhouse Street Farringdon London EC1M 6AW on 20 September 2023
27 Jul 2023 MR04 Satisfaction of charge 100343520002 in full
20 Jul 2023 PSC07 Cessation of Tc Sem Limited as a person with significant control on 17 July 2023
20 Jul 2023 PSC02 Notification of Fortus Holdings Limited as a person with significant control on 17 July 2023
13 Jul 2023 TM01 Termination of appointment of Benjamin Thomas Young as a director on 13 July 2023
13 Jul 2023 TM01 Termination of appointment of Stephen John Watts as a director on 13 July 2023
13 Jul 2023 TM01 Termination of appointment of David Robert Mcgeachy as a director on 13 July 2023
13 Jul 2023 TM01 Termination of appointment of Paul David Jepps as a director on 13 July 2023
13 Jul 2023 TM01 Termination of appointment of Christopher John Dell as a director on 13 July 2023
13 Jul 2023 TM01 Termination of appointment of Thomas James Dymond as a director on 13 July 2023
13 Jul 2023 TM01 Termination of appointment of Robert John De Main as a director on 13 July 2023
13 Jul 2023 PSC07 Cessation of Tc Sem Midco Limited as a person with significant control on 13 July 2023
13 Jul 2023 PSC02 Notification of Tc Sem Limited as a person with significant control on 13 July 2023
11 Jul 2023 PSC07 Cessation of Fortus Holdings Limited as a person with significant control on 7 July 2023
11 Jul 2023 PSC02 Notification of Tc Sem Midco Limited as a person with significant control on 7 July 2023
07 Jul 2023 TM01 Termination of appointment of Richard James Buckby as a director on 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
03 May 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 2,154
03 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities