TECHNIPFMC CORPORATE HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Director's details changed for Mrs Brenda Janette Mennie on 2025-06-03 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
17/10/2417 October 2024 | |
17/10/2417 October 2024 | |
17/10/2417 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
17/10/2417 October 2024 | |
21/08/2421 August 2024 | All of the property or undertaking has been released from charge 123467530004 |
21/08/2421 August 2024 | All of the property or undertaking has been released from charge 123467530007 |
21/08/2421 August 2024 | All of the property or undertaking has been released from charge 123467530002 |
21/08/2421 August 2024 | All of the property or undertaking has been released from charge 123467530009 |
21/08/2421 August 2024 | All of the property or undertaking has been released from charge 123467530003 |
21/08/2421 August 2024 | All of the property or undertaking has been released from charge 123467530006 |
21/08/2421 August 2024 | All of the property or undertaking has been released from charge 123467530001 |
21/08/2421 August 2024 | All of the property or undertaking has been released from charge 123467530005 |
21/08/2421 August 2024 | All of the property or undertaking has been released from charge 123467530008 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-02 with updates |
29/11/2329 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
29/11/2329 November 2023 | |
29/11/2329 November 2023 |
29/11/2329 November 2023 | |
26/06/2326 June 2023 | Registration of charge 123467530008, created on 2023-06-23 |
26/06/2326 June 2023 | Registration of charge 123467530009, created on 2023-06-23 |
26/06/2326 June 2023 | Registration of charge 123467530006, created on 2023-06-23 |
26/06/2326 June 2023 | Registration of charge 123467530007, created on 2023-06-23 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
27/09/2227 September 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
03/05/223 May 2022 | Change of details for Technipfmc Plc as a person with significant control on 2021-08-02 |
02/02/222 February 2022 | Appointment of Mrs Helen Urquhart as a director on 2022-01-31 |
10/12/2110 December 2021 | Full accounts made up to 2020-12-31 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with updates |
02/08/212 August 2021 | Registered office address changed from One St Paul's Churchyard London EC4M 8AP United Kingdom to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 2021-08-02 |
15/07/2115 July 2021 | Statement of capital on 2021-07-15 |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | |
07/07/217 July 2021 | |
11/12/1911 December 2019 | SECRETARY APPOINTED MRS BRENDA JANETTE MENNIE |
03/12/193 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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