Advanced company searchLink opens in new window

FIELD MARKETING (UK) LIMITED

Company number 07827266

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 Mar 2015 SH20 Statement by Directors
12 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 15,467,285
21 Aug 2014 AP01 Appointment of Mr Victor Davies as a director on 11 July 2014
23 Jan 2014 AA Full accounts made up to 30 June 2013
28 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 15,467,285
28 Aug 2013 TM01 Termination of appointment of Craig Hart as a director
23 Jan 2013 AA Full accounts made up to 30 June 2012
06 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
25 Jul 2012 AP01 Appointment of Mr Mian Hua Chen as a director
25 Jul 2012 AP01 Appointment of Mr Kelvin Mak as a director
25 Jul 2012 AP01 Appointment of Mr Craig Robert Andrew Hart as a director
25 Jul 2012 AP01 Appointment of Mr David Norbury as a director
15 Jun 2012 CH01 Director's details changed for Philip Peter Latham on 15 June 2012
15 Jun 2012 AA01 Current accounting period shortened from 31 October 2012 to 30 June 2012
17 Apr 2012 TM02 Termination of appointment of Sisec Limited as a secretary
17 Apr 2012 TM02 Termination of appointment of Eoin Kane as a secretary
13 Apr 2012 TM02 Termination of appointment of a secretary
13 Apr 2012 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 13 April 2012
13 Apr 2012 AP03 Appointment of Mr Eoin Kane as a secretary
04 Apr 2012 AP03 Appointment of Eoin Kane as a secretary
19 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-10
19 Jan 2012 CONNOT Change of name notice
20 Dec 2011 SH01 Statement of capital following an allotment of shares on 13 December 2011
  • GBP 15,467,285
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Oct 2011 NEWINC Incorporation