Advanced company searchLink opens in new window

FCO INTERMEDIARIES LTD

Company number 04785048

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)
07 Jul 2017 AA Unaudited abridged accounts made up to 31 May 2017
15 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
27 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 40,000
27 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
12 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 40,000
30 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 40,000
27 Jun 2014 AA Total exemption small company accounts made up to 31 May 2014
05 Mar 2014 TM01 Termination of appointment of Vera Adamson as a director
05 Mar 2014 TM01 Termination of appointment of William Adamson as a director
04 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
02 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
08 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
13 Jan 2012 AP01 Appointment of Mr William Richard Adamson as a director
13 Jan 2012 AP01 Appointment of Mrs Vera Patricia Adamson as a director
09 Jan 2012 SH01 Statement of capital following an allotment of shares on 8 December 2011
  • GBP 40,000
09 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 30,000
09 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jul 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
21 Jul 2011 CH01 Director's details changed for Ferdinand Carel Ouwehand on 14 February 2011
21 Jul 2011 CH01 Director's details changed for Mrs Clementine Ludovica Gerits on 14 February 2011
20 Jul 2011 CH03 Secretary's details changed for Clementine Ludovica Gerits on 14 February 2011
29 Jun 2011 AA Total exemption small company accounts made up to 31 May 2011
18 Jan 2011 AD01 Registered office address changed from 7 the Croft Pinner Middlesex HA5 5EX on 18 January 2011