- Company Overview for FM4U LTD (08394884)
- Filing history for FM4U LTD (08394884)
- People for FM4U LTD (08394884)
- Charges for FM4U LTD (08394884)
- More for FM4U LTD (08394884)
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) |
---|---|---|---|
12 Feb 2025 | MR04 | Satisfaction of charge 083948840002 in full | |
10 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with no updates | |
22 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
22 Feb 2024 | AP01 | Appointment of Michael James Common as a director on 30 May 2023 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
24 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
09 Feb 2021 | AD01 | Registered office address changed from 172-174 Albert Road Jarrow NE32 5JA England to 29 Garthfield Crescent Garthfield Crescent Newcastle upon Tyne NE5 2LY on 9 February 2021 | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 172-174 Albert Road Jarrow NE32 5JA on 4 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
20 Feb 2020 | MR01 | Registration of charge 083948840002, created on 19 February 2020 | |
10 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 Feb 2020 | PSC02 | Notification of Fm4U Holdings Ltd as a person with significant control on 7 February 2020 | |
10 Feb 2020 | PSC07 | Cessation of Colin Dowson as a person with significant control on 7 February 2020 | |
10 Feb 2020 | AP01 | Appointment of Louise Elizabeth Common as a director on 7 February 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Colin Dowson as a director on 7 February 2020 | |
10 Feb 2020 | TM02 | Termination of appointment of Paul Andrew Brown as a secretary on 7 February 2020 | |
15 Nov 2019 | MR04 | Satisfaction of charge 083948840001 in full | |
25 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 Feb 2018 | PSC01 | Notification of Colin Dowson as a person with significant control on 10 February 2017 |