- Company Overview for H&S FM LTD (08569592)
- Filing history for H&S FM LTD (08569592)
- People for H&S FM LTD (08569592)
- More for H&S FM LTD (08569592)
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) |
---|---|---|---|
05 Jan 2018 | TM01 | Termination of appointment of Shahidul Islam as a director on 5 January 2018 | |
05 Jan 2018 | PSC07 | Cessation of Shahidul Islam as a person with significant control on 5 January 2018 | |
24 May 2017 | AP01 | Appointment of Mr Charles Nyokanhete as a director on 9 January 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
29 Jul 2016 | AD01 | Registered office address changed from , 45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, London, E14 6NF, England to Unit 2B Wilson Park,Newton Heath Monsall Road Manchester M40 8WN on 29 July 2016 | |
08 Jul 2016 | AD01 | Registered office address changed from , 8 Davenant Street,-1st Floor, London, E1 5NB to Unit 2B Wilson Park,Newton Heath Monsall Road Manchester M40 8WN on 8 July 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 7 July 2015
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Dec 2015 | AP01 | Appointment of Mr Mir Mosharaf Hossain as a director on 1 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
14 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Mar 2015 | TM01 | Termination of appointment of Cinnamon Lounge 1 Ltd as a director on 9 March 2015 | |
15 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
06 May 2014 | AD01 | Registered office address changed from , E1 Business Centre, Unit-403 7 Whitechapel Road, London, E1 1DU, England on 6 May 2014 | |
26 Feb 2014 | AP01 | Appointment of Mr Shahidul Islam as a director | |
05 Feb 2014 | TM01 | Termination of appointment of Shahidul Islam as a director | |
05 Feb 2014 | AP02 | Appointment of Cinnamon Lounge 1 Ltd as a director | |
30 Aug 2013 | CERTNM |
Company name changed uk trade & commercial services LTD\certificate issued on 30/08/13
|
|
30 Aug 2013 | CONNOT | Change of name notice | |
14 Jun 2013 | NEWINC |
Incorporation
|