- Company Overview for FHAMS CAPITAL LIMITED (13438097)
- Filing history for FHAMS CAPITAL LIMITED (13438097)
- People for FHAMS CAPITAL LIMITED (13438097)
- More for FHAMS CAPITAL LIMITED (13438097)
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) |
---|---|---|---|
11 Dec 2024 | AA | Unaudited abridged accounts made up to 30 June 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
28 Feb 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
15 May 2023 | TM02 | Termination of appointment of Nikul Lathia as a secretary on 17 January 2023 | |
14 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
25 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2023 | TM01 | Termination of appointment of Eric Okoruwa as a director on 24 January 2023 | |
24 Jan 2023 | TM01 | Termination of appointment of Adesina Alimi as a director on 24 January 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
24 Jan 2023 | AP01 | Appointment of Mr Omar Jarmakani as a director on 24 January 2023 | |
24 Jan 2023 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 100 Gloucester Road London SW7 4AU on 24 January 2023 | |
23 Jan 2023 | TM01 | Termination of appointment of Nikul Lathia as a director on 17 January 2023 | |
08 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
05 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-04
|