Advanced company searchLink opens in new window

FSC MASSAGE LTD

Company number 09215002

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)
20 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with no updates
19 Jun 2024 AA Micro company accounts made up to 30 September 2023
01 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
19 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
13 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
20 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
01 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
02 Apr 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
02 Apr 2021 PSC07 Cessation of Flavien Cortes as a person with significant control on 1 March 2021
12 Mar 2021 PSC01 Notification of Matthew O'hara as a person with significant control on 1 March 2021
12 May 2020 AA Total exemption full accounts made up to 30 September 2019
06 Feb 2020 AD01 Registered office address changed from 39-41 North Road London N7 9DP England to C/O Bogatyij Ltd United House 39-41 North Road London United Kingdom N7 9DP on 6 February 2020
06 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
22 Aug 2019 CH01 Director's details changed for Mr Flavien Sylvain Cortes on 1 August 2019
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
06 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
22 Jan 2019 TM01 Termination of appointment of Matthew Mark O'hara as a director on 11 January 2019
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
18 Jan 2018 PSC01 Notification of Flavien Cortes as a person with significant control on 1 November 2016
26 Oct 2017 AP01 Appointment of Mr Flavien Sylvain Cortes as a director on 2 January 2017
13 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-02
07 Oct 2017 PSC07 Cessation of Shannon Rice as a person with significant control on 2 January 2017
07 Oct 2017 TM01 Termination of appointment of Shannon Rice as a director on 2 January 2017