Advanced company searchLink opens in new window

FIMC LIMITED

Company number 03680605

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)
12 Dec 2014 CH01 Director's details changed for Nicholas Welham Paul on 11 December 2014
12 Dec 2014 CH03 Secretary's details changed for Nicholas Welham Paul on 11 December 2014
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 150
25 Feb 2014 CH01 Director's details changed for Nicholas Welham Paul on 25 February 2014
25 Feb 2014 CH01 Director's details changed for Nicholas Welham Paul on 25 February 2014
25 Feb 2014 CH03 Secretary's details changed for Nicholas Welham Paul on 25 February 2014
25 Feb 2014 CH03 Secretary's details changed for Nicholas Welham Paul on 25 February 2014
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Apr 2012 MEM/ARTS Memorandum and Articles of Association
13 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2012 SH10 Particulars of variation of rights attached to shares
13 Apr 2012 SH08 Change of share class name or designation
13 Apr 2012 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 150
04 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
17 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
04 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
22 Feb 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
04 Jan 2010 CH03 Secretary's details changed for Nicholas Welham Paul on 1 October 2008
04 Jan 2010 CH01 Director's details changed for Nicholas Welham Paul on 1 October 2008
02 Jan 2010 AD01 Registered office address changed from Euro House 1394 High Road London N20 9YZ on 2 January 2010