- Company Overview for FMI AGENCY LIMITED (05540382)
- Filing history for FMI AGENCY LIMITED (05540382)
- People for FMI AGENCY LIMITED (05540382)
- Charges for FMI AGENCY LIMITED (05540382)
- More for FMI AGENCY LIMITED (05540382)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
27 Apr 2023 | PSC05 | Change of details for Neon Agency Limited as a person with significant control on 3 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
08 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
08 Oct 2021 | PSC07 | Cessation of Peter York Brooks as a person with significant control on 10 August 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
06 May 2021 | PSC01 | Notification of Peter York Brooks as a person with significant control on 7 December 2020 | |
18 Mar 2021 | MR01 | Registration of charge 055403820005, created on 18 March 2021 | |
09 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
11 Dec 2020 | AP01 | Appointment of Mr Peter York Brooks as a director on 7 December 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from Southwater House Chilton Business Centre Chilton Aylesbury Bucks HP18 9LS to 64 New Cavendish Street London W1G 8TB on 9 December 2020 | |
08 Dec 2020 | PSC02 | Notification of Neon Agency Limited as a person with significant control on 7 December 2020 | |
08 Dec 2020 | PSC07 | Cessation of Appreciate Group Plc as a person with significant control on 7 December 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of John Sullivan O'doherty as a director on 7 December 2020 | |
08 Dec 2020 | TM02 | Termination of appointment of Park Group Secretaries Limited as a secretary on 7 December 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Timothy Patrick Clancy as a director on 7 December 2020 | |
08 Dec 2020 | AP01 | Appointment of Mr Philip Arthur Jones as a director on 7 December 2020 | |
08 Dec 2020 | AP01 | Appointment of Carol Ann Kier as a director on 7 December 2020 | |
29 Oct 2020 | MR04 | Satisfaction of charge 1 in full |