FACILITIES RESOURCES MANAGEMENT GROUP LTD
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Compulsory strike-off action has been suspended |
23/07/2523 July 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
18/04/2518 April 2025 | Confirmation statement made on 2024-11-16 with no updates |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | Registered office address changed from 57 Berkeley Square 57 Berkeley Square London W1J 6ER England to 14/2E Docklands Business Centre 10-16 Tiller Road London E14 8PX on 2024-04-23 |
23/01/2423 January 2024 | Micro company accounts made up to 2023-05-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/01/2327 January 2023 | Micro company accounts made up to 2022-05-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-11-02 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/02/2226 February 2022 | Micro company accounts made up to 2021-05-31 |
27/01/2227 January 2022 | Certificate of change of name |
26/01/2226 January 2022 | Registered office address changed from 23-25 Astra House Arklow Road New Cross Road London SE14 6BY United Kingdom to 57 Berkeley Square 57 Berkeley Square London W1J 6ER on 2022-01-26 |
04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | Registered office address changed from , 80 Harold Estate Pages Walk, London, SE1 4HW, England to 14/2E Docklands Business Centre 10-16 Tiller Road London E14 8PX on 2021-05-28 |
28/05/2128 May 2021 | REGISTERED OFFICE CHANGED ON 28/05/2021 FROM 80 HAROLD ESTATE PAGES WALK LONDON SE1 4HW ENGLAND |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/03/203 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
02/03/202 March 2020 | Registered office address changed from , 2nd Floor New London House, 6 London Street, London, EC3R 7LP, United Kingdom to 14/2E Docklands Business Centre 10-16 Tiller Road London E14 8PX on 2020-03-02 |
02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 2ND FLOOR NEW LONDON HOUSE 6 LONDON STREET LONDON EC3R 7LP UNITED KINGDOM |
27/06/1927 June 2019 | APPOINTMENT TERMINATED, DIRECTOR EDWARD CALLENDER |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
15/05/1815 May 2018 | 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