FAMN LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-08-31 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
19/03/2519 March 2025 | Change of details for Miss Molly Eleanor Taylor as a person with significant control on 2025-03-19 |
22/11/2422 November 2024 | Registered office address changed from 51 Eastcheap London EC3M 1DT England to 18 18 st. Cross Street 4th Floor London EC1N 8UN on 2024-11-22 |
22/11/2422 November 2024 | Director's details changed for Miss Molly Eleanor Jessica Taylor on 2024-07-20 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
15/05/2415 May 2024 | Termination of appointment of Lara Kate Stewart Pedley as a director on 2024-05-01 |
07/04/247 April 2024 | Confirmation statement made on 2024-03-07 with updates |
16/10/2316 October 2023 | Statement of capital following an allotment of shares on 2023-08-17 |
08/09/238 September 2023 | Resolutions |
08/09/238 September 2023 | Resolutions |
08/09/238 September 2023 | Resolutions |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
19/07/2319 July 2023 | Registered office address changed from 16 Kershaws Hill Hitchen SG4 9AQ to 51 Eastcheap London EC3M 1DT on 2023-07-19 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
28/03/2228 March 2022 | Change of share class name or designation |
25/03/2225 March 2022 | Resolutions |
25/03/2225 March 2022 | Sub-division of shares on 2022-03-01 |
25/03/2225 March 2022 | Memorandum and Articles of Association |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES |
08/02/218 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MOLLY ELEANOR JESSICA TAYLOR / 05/02/2021 |
24/12/2024 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOLLY ELEANOR TAYLOR |
24/12/2024 December 2020 | PSC'S CHANGE OF PARTICULARS / MR ROGER JOHN TAYLOR / 07/12/2020 |
16/12/2016 December 2020 | VARYING SHARE RIGHTS AND NAMES |
07/12/207 December 2020 | DIRECTOR APPOINTED MISS LARA KATE STEWART PEDLEY |
24/09/2024 September 2020 | DIRECTOR APPOINTED MISS MOLLY ELEANOR JESSICA TAYLOR |
24/09/2024 September 2020 | COMPANY NAME CHANGED ROGER TAYLOR CONSULTING LIMITED CERTIFICATE ISSUED ON 24/09/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
13/08/1913 August 2019 | CURREXT FROM 31/03/2019 TO 31/08/2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/03/1419 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
19/03/1319 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company