- Company Overview for FSI EUROPE LIMITED (06989334)
- Filing history for FSI EUROPE LIMITED (06989334)
- People for FSI EUROPE LIMITED (06989334)
- Charges for FSI EUROPE LIMITED (06989334)
- More for FSI EUROPE LIMITED (06989334)
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) |
---|---|---|---|
14 Oct 2016 | TM01 | Termination of appointment of Tristan Wootten as a director on 9 October 2016 | |
12 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 June 2015
|
|
29 Jan 2016 | AD01 | Registered office address changed from Kent House Lower Stone Street Romney Place Maidstone Kent ME15 6LH to 3 Romney Place Maidstone Kent ME15 6LE on 29 January 2016 | |
24 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
10 Aug 2015 | TM01 | Termination of appointment of Ian William Reeves as a director on 7 August 2015 | |
16 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
03 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 29 June 2014
|
|
03 Nov 2014 | AD01 | Registered office address changed from 21 Westmoreland Terrace London SW1V 4AG to Kent House Lower Stone Street Romney Place Maidstone Kent ME15 6LH on 3 November 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 12 August 2014 with full list of shareholders | |
15 Sep 2014 | AP01 | Appointment of Mr Tristan Wootten as a director on 30 June 2014 | |
14 Sep 2014 | AP01 | Appointment of Mr Dhan Bahadur Chand as a director on 30 June 2014 | |
12 May 2014 | SH01 |
Statement of capital following an allotment of shares on 26 March 2014
|
|
04 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
04 Dec 2013 | MR01 | Registration of charge 069893340002 | |
30 Aug 2013 | AR01 | Annual return made up to 12 August 2013 with full list of shareholders | |
06 Aug 2013 | AD01 | Registered office address changed from White Lion Cottage 13 the High Street Rowhedge Colchester Essex CO5 7HQ United Kingdom on 6 August 2013 | |
09 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
26 Jul 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
30 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Feb 2012 | AA01 | Current accounting period extended from 31 December 2011 to 30 June 2012 | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders |