Advanced company searchLink opens in new window

FRAUD AND FINANCIAL CRIME CONSULTING LIMITED

Company number 10729632

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)
15 Aug 2024 AA Micro company accounts made up to 30 April 2023
02 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2023 AA Micro company accounts made up to 30 April 2022
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
15 Jul 2022 AA Micro company accounts made up to 30 April 2021
18 May 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
09 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
23 Jul 2020 AA Micro company accounts made up to 30 April 2020
24 Apr 2020 PSC01 Notification of Victoria Heffer as a person with significant control on 23 April 2020
24 Apr 2020 PSC01 Notification of Mark Heffer as a person with significant control on 23 April 2020
24 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 24 April 2020
23 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 May 2019 AD01 Registered office address changed from 71 Gwarnick House St Allen Truro Cornwall TR11 5GH United Kingdom to 71 Trenoweth Road Falmouth Cornwall TR11 5GH on 9 May 2019
09 May 2019 AD01 Registered office address changed from 71 Trenoweth Road Falmouth Cornwall TR11 5GH England to 71 Gwarnick House St Allen Truro Cornwall TR11 5GH on 9 May 2019
08 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates
08 May 2019 TM02 Termination of appointment of Rebecca Anne Row as a secretary on 26 April 2019
08 May 2019 AD01 Registered office address changed from The Gig Shed Penelewey Feock Truro TR3 6QY United Kingdom to 71 Trenoweth Road Falmouth Cornwall TR11 5GH on 8 May 2019
04 Dec 2018 AA Total exemption full accounts made up to 30 April 2018