Advanced company searchLink opens in new window

FHSQ LIMITED

Company number 11454484

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)
01 May 2020 PSC02 Notification of Mamucium Assets Ltd as a person with significant control on 8 July 2019
08 Apr 2020 AA01 Previous accounting period shortened from 31 July 2019 to 30 July 2019
16 Sep 2019 CS01 Confirmation statement made on 8 July 2019 with updates
08 May 2019 MR01 Registration of charge 114544840001, created on 3 May 2019
08 May 2019 MR01 Registration of charge 114544840002, created on 3 May 2019
23 Jul 2018 TM01 Termination of appointment of Cert Property Group Limited as a director on 23 July 2018
23 Jul 2018 AP01 Appointment of Mr Howard Lord as a director on 23 July 2018
18 Jul 2018 TM01 Termination of appointment of Howard Lord as a director on 18 July 2018
18 Jul 2018 AP02 Appointment of Cert Property Group Limited as a director on 18 July 2018
13 Jul 2018 AD01 Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ United Kingdom to The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA on 13 July 2018
09 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-09
  • GBP 1