Advanced company searchLink opens in new window

FM4U HOLDINGS LTD

Company number 12030547

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)
19 Feb 2025 AA Total exemption full accounts made up to 31 May 2024
18 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 20 January 2023
17 Feb 2025 PSC04 Change of details for Louise Elizabeth Common as a person with significant control on 13 September 2019
17 Feb 2025 PSC04 Change of details for Michael James Common as a person with significant control on 5 February 2025
20 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
03 Jan 2025 MR04 Satisfaction of charge 120305470001 in full
07 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
07 Feb 2024 PSC01 Notification of Michael James Common as a person with significant control on 12 June 2023
31 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
12 Jun 2023 AP01 Appointment of Michael James Common as a director on 30 May 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 18/02/2025
25 Aug 2022 AD01 Registered office address changed from 172-174 Albert Road Jarrow NE32 5JA England to 29 Garthfield Crescent Newcastle upon Tyne NE5 2LY on 25 August 2022
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
16 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
15 Oct 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 May 2020
07 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
04 Mar 2020 AD01 Registered office address changed from 9 Oldgate Morpeth NE61 1PY United Kingdom to 172-174 Albert Road Jarrow NE32 5JA on 4 March 2020
20 Feb 2020 MR01 Registration of charge 120305470001, created on 19 February 2020
12 Nov 2019 TM02 Termination of appointment of Paul Andrew Brown as a secretary on 12 November 2019
03 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-03
  • GBP 1