FCM TRADING LIMITED

Company Documents

DateDescription
27/10/2527 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/03/2420 March 2024 Director's details changed for Mr Frank Carlos Montanaro on 2024-03-04

View Document

20/03/2420 March 2024 Director's details changed for Mrs Jai Montanaro on 2024-03-04

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

05/01/245 January 2024 Secretary's details changed for Mr Chirag Patel on 2020-11-13

View Document

05/01/245 January 2024 Secretary's details changed

View Document

04/01/244 January 2024 Director's details changed for Mr Frank Carlos Montanaro on 2020-11-13

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084629020005

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084629020004

View Document

07/11/177 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084629020003

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

27/02/1627 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084629020002

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

05/08/155 August 2015 SOLVENCY STATEMENT DATED 07/07/15

View Document

05/08/155 August 2015 ADOPT ARTICLES 07/07/2015

View Document

05/08/155 August 2015 05/08/15 STATEMENT OF CAPITAL GBP 100.00

View Document

05/08/155 August 2015 STATEMENT BY DIRECTORS

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL KILIKITA

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARTINA KILIKITA

View Document

22/01/1522 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084629020001

View Document

18/08/1418 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHIRAG PATEL / 27/06/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE KILIKITA / 27/06/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CARLOS MONTANARO / 27/06/2014

View Document

08/07/148 July 2014 27/06/14 STATEMENT OF CAPITAL GBP 10533600

View Document

28/02/1428 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE KILIKITA / 21/02/2014

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

06/02/146 February 2014 PREVSHO FROM 31/03/2014 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/07/134 July 2013 COMPANY NAME CHANGED FCM PROPERTY GROUP LIMITED CERTIFICATE ISSUED ON 04/07/13

View Document

04/07/134 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1326 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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