Advanced company searchLink opens in new window

FCM GROUP LTD

Company number 09654573

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2024 AD01 Registered office address changed from 147 Cranbrook Road Ilford IG1 4PU England to 87a Victoria Road Ruislip HA4 9BH on 6 April 2024
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
06 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
14 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
31 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
22 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
22 Mar 2022 DS02 Withdraw the company strike off application
17 Mar 2022 DS01 Application to strike the company off the register
30 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
25 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
28 May 2020 TM01 Termination of appointment of Jose Pares Gutierrez as a director on 28 May 2020
28 May 2020 TM01 Termination of appointment of George Alexander Lyall as a director on 28 May 2020
02 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
22 Jul 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
03 Apr 2019 AD01 Registered office address changed from 80 Lime Grove Ruislip Middlesex HA4 8RW to 147 Cranbrook Road Ilford IG1 4PU on 3 April 2019
21 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
20 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 27 May 2017 with updates
03 Jul 2017 PSC01 Notification of Mustafa Ogretici as a person with significant control on 6 April 2016
16 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
27 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3,000
26 May 2016 AD01 Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 80 Lime Grove Ruislip Middlesex HA4 8RW on 26 May 2016