- Company Overview for FINANCIAL INVESTIGATIVE MEDIA LTD (09716716)
- Filing history for FINANCIAL INVESTIGATIVE MEDIA LTD (09716716)
- People for FINANCIAL INVESTIGATIVE MEDIA LTD (09716716)
- More for FINANCIAL INVESTIGATIVE MEDIA LTD (09716716)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with updates | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
11 Sep 2023 | PSC01 | Notification of Ranji Elizabeth Devedason as a person with significant control on 1 September 2023 | |
11 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 11 September 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 Feb 2020 | TM01 | Termination of appointment of Ranji Elizabeth Devedason as a director on 31 August 2019 | |
01 Feb 2020 | AP01 | Appointment of Mr Darren Atwater as a director on 31 August 2019 | |
01 Feb 2020 | TM02 | Termination of appointment of Ranji Devadason as a secretary on 31 August 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
16 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Apr 2019 | AD01 | Registered office address changed from 56 Grove Park Road Bristol Somerset BS4 4JJ England to Deeside Farm Dee Side Holt Wrexham Wrecsam LL13 9YF on 11 April 2019 | |
12 Sep 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
12 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 September 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2017
|
|
13 Oct 2017 | TM01 | Termination of appointment of Darren Atwater as a director on 1 September 2017 | |
13 Oct 2017 | TM02 | Termination of appointment of Darren Atwater as a secretary on 1 September 2017 |