- Company Overview for FFMS HOLDINGS LIMITED (11711982)
- Filing history for FFMS HOLDINGS LIMITED (11711982)
- People for FFMS HOLDINGS LIMITED (11711982)
- More for FFMS HOLDINGS LIMITED (11711982)
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 |