Advanced company searchLink opens in new window

FMI AGENCY LIMITED

Company number 05540382

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-04
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