Advanced company searchLink opens in new window

FEMUK LIMITED

Company number 12036010

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)
15 Jan 2025 PSC04 Change of details for Mr Andrew Albury as a person with significant control on 1 January 2025
14 Jan 2025 CH01 Director's details changed for Mr Andrew Andrew Albury on 1 January 2025
27 Sep 2024 PSC01 Notification of Andrew Albury as a person with significant control on 1 September 2024
27 Sep 2024 AP01 Appointment of Mr Andrew Albury as a director on 1 September 2024
10 Sep 2024 TM01 Termination of appointment of Douglas Andrew Albury as a director on 1 September 2024
10 Sep 2024 PSC07 Cessation of Douglas Andrew Albury as a person with significant control on 1 September 2024
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
30 Jun 2023 AA Micro company accounts made up to 30 June 2021
30 Jun 2023 AA Micro company accounts made up to 30 June 2020
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
24 Sep 2021 DS01 Application to strike the company off the register
20 Sep 2021 AD01 Registered office address changed from Unit 15 Church Road Industrial Estate Gorslas Cross Hands, Llanelli Carmarthenshire SA14 7NN to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 20 September 2021
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
20 Jan 2021 AP01 Appointment of Mr Douglas Andrew Albury as a director on 6 January 2021
20 Jan 2021 TM01 Termination of appointment of James Douglas Davies as a director on 6 January 2021
20 Jan 2021 PSC01 Notification of Douglas Andrew Albury as a person with significant control on 6 January 2021
20 Jan 2021 PSC07 Cessation of James Douglas Davies as a person with significant control on 6 January 2021
03 Nov 2020 AD01 Registered office address changed from Units 1-4 100 Lower Trostre Road Llanelli SA15 2EA United Kingdom to Unit 15 Church Road Industrial Estate Gorslas Cross Hands, Llanelli Carmarthenshire SA14 7NN on 3 November 2020
23 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
05 Nov 2019 TM01 Termination of appointment of Alan Martin Davies as a director on 5 November 2019
05 Nov 2019 PSC07 Cessation of Alan Martin Davies as a person with significant control on 5 November 2019
06 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-06
  • GBP 100