Advanced company searchLink opens in new window

FCGM LIMITED

Company number 01069133

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)
05 Feb 2025 CS01 Confirmation statement made on 28 November 2024 with no updates
04 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 28 November 2023
28 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 September 2022
  • GBP 1,588,591.86
03 Jan 2025 CH01 Director's details changed for Mr Nigel Raymond Russell on 15 November 2024
12 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of proposed sale by the company of its business and assets / details of director authority 02/08/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Aug 2024 MA Memorandum and Articles of Association
12 Aug 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
12 Aug 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
12 Aug 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 3
12 Aug 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 5
12 Aug 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 6
12 Aug 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 7
12 Aug 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 010691330050
09 Aug 2024 MR04 Satisfaction of charge 4 in full
09 Aug 2024 MR04 Satisfaction of charge 47 in full
09 Aug 2024 MR04 Satisfaction of charge 010691330048 in full
09 Aug 2024 MR04 Satisfaction of charge 010691330049 in full
07 Aug 2024 CERTNM Company name changed fengrain LIMITED\certificate issued on 07/08/24
  • NM04 ‐ Change of name by provision in articles
16 Jul 2024 TM01 Termination of appointment of Charles Andrew Jacobs as a director on 8 July 2024
07 May 2024 AA Group of companies' accounts made up to 31 July 2023
22 Dec 2023 CS01 28/11/23 Statement of Capital gbp 1600071.86
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 04/02/2025.
08 Sep 2023 AP01 Appointment of Mr Charles Andrew Jacobs as a director on 1 September 2023
27 Jul 2023 AA Group of companies' accounts made up to 31 July 2022
20 Jul 2023 SH10 Particulars of variation of rights attached to shares
20 Jul 2023 MA Memorandum and Articles of Association