- Company Overview for FM4U HOLDINGS LTD (12030547)
- Filing history for FM4U HOLDINGS LTD (12030547)
- People for FM4U HOLDINGS LTD (12030547)
- Charges for FM4U HOLDINGS LTD (12030547)
- More for FM4U HOLDINGS LTD (12030547)
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
|
|
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
Statement of capital on 2019-06-03
|