- Company Overview for FCM BIOENERGY LIMITED (09506559)
- Filing history for FCM BIOENERGY LIMITED (09506559)
- People for FCM BIOENERGY LIMITED (09506559)
- More for FCM BIOENERGY LIMITED (09506559)
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) |
---|---|---|---|
04 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
29 Jun 2020 | CH01 | Director's details changed for Mr Mutaz Otaibi on 24 June 2020 | |
29 Jun 2020 | PSC07 | Cessation of Esco Holdings Ltd. as a person with significant control on 24 June 2020 | |
29 Jun 2020 | PSC01 | Notification of Mutaz Otaibi as a person with significant control on 24 June 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
09 Jan 2019 | TM01 | Termination of appointment of Oumar Diallo as a director on 7 January 2019 | |
08 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from Lilly House 13 Hanover Square London W1S 1HN United Kingdom to 33 Grosvenor Street London W1K 4QU on 8 August 2016 | |
31 May 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
15 Mar 2016 | CH01 | Director's details changed for Mr Mutaz Otaibi on 15 March 2016 | |
24 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-24
|