Advanced company searchLink opens in new window

FS MID CO LIMITED

Company number 09794137

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)
04 Dec 2020 MR01 Registration of charge 097941370004, created on 1 December 2020
28 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
13 Jun 2019 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 2 May 2019
25 Apr 2019 AD01 Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to C/O Blaser Mills Law 40 Oxford Road High Wycombe HP11 2EE on 25 April 2019
13 Nov 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
08 Oct 2018 AA Full accounts made up to 31 December 2017
02 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
02 Oct 2017 PSC05 Change of details for Fs Mezz Co Limited as a person with significant control on 7 November 2016
25 Sep 2017 AA Full accounts made up to 31 December 2016
13 Jul 2017 MR04 Satisfaction of charge 097941370002 in full
11 Jul 2017 MR01 Registration of charge 097941370003, created on 30 June 2017
21 Feb 2017 AP01 Appointment of Dirk Andre L De Cuyper as a director on 31 January 2017
15 Feb 2017 TM01 Termination of appointment of Longlom Bunnag as a director on 31 January 2017
03 Nov 2016 CH04 Secretary's details changed for Broughton Secretaries Limited on 3 November 2016
19 Oct 2016 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY on 19 October 2016
06 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2015 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
12 Nov 2015 AP04 Appointment of Broughton Secretaries Limited as a secretary on 12 November 2015
12 Nov 2015 AD01 Registered office address changed from The Lion Hotel Wyle Cop Shrewsbury Shropshire SY1 1UY United Kingdom to 7 Welbeck Street London W1G 9YE on 12 November 2015
30 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2015 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • GBP 1,000,000
26 Oct 2015 MR01 Registration of charge 097941370001, created on 14 October 2015