Advanced company searchLink opens in new window

FFMS HOLDINGS LIMITED

Company number 11711982

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)
21 Nov 2024 CS01 Confirmation statement made on 21 November 2024 with no updates
27 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
19 Dec 2023 CH01 Director's details changed for Mr Nigel Paul Tuck on 31 October 2023
15 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
09 Sep 2022 PSC04 Change of details for Mr Alexander Vicefield as a person with significant control on 5 December 2018
08 Sep 2022 CH01 Director's details changed for Mr Alexander Vicefield on 5 December 2018
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
21 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Sep 2021 TM01 Termination of appointment of James Toby Davies as a director on 17 August 2021
15 Jul 2021 CH01 Director's details changed for Mr Nigel Paul Tuck on 22 October 2019
26 Apr 2021 PSC04 Change of details for Mr James Toby Davies as a person with significant control on 26 April 2021
26 Apr 2021 CH01 Director's details changed for Mr James Toby Davies on 26 April 2021
26 Apr 2021 CH01 Director's details changed for Mr Alexander Vicefield on 26 April 2021
26 Apr 2021 PSC04 Change of details for Mr Alexander Vicefield as a person with significant control on 26 April 2021
26 Apr 2021 AP01 Appointment of Mr Alistair Ian Wem as a director on 14 April 2021
26 Apr 2021 AP04 Appointment of E.L. Services Limited as a secretary on 14 April 2021
26 Apr 2021 AP01 Appointment of Mrs Maria Bernadette Patterson as a director on 19 April 2021
26 Apr 2021 AD01 Registered office address changed from Savoy House Savoy Circus London W3 7DA United Kingdom to 73 Cornhill London EC3V 3QQ on 26 April 2021
27 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
20 Dec 2018 AP01 Appointment of Mr Nigel Paul Tuck as a director on 20 December 2018