FDMUK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Full accounts made up to 2024-07-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Memorandum and Articles of Association

View Document

25/07/2425 July 2024 Cessation of Mehul Kotecha as a person with significant control on 2024-07-06

View Document

19/07/2419 July 2024 Appointment of Mr Mehul Kotecha as a director on 2024-07-06

View Document

19/07/2419 July 2024 Termination of appointment of Rashida Hankin as a director on 2024-07-06

View Document

19/07/2419 July 2024 Cessation of Rashida Hankin as a person with significant control on 2024-07-06

View Document

19/07/2419 July 2024 Notification of Dedomena Bidco Limited as a person with significant control on 2024-07-06

View Document

19/07/2419 July 2024 Appointment of David Nelmes as a director on 2024-07-06

View Document

19/07/2419 July 2024 Appointment of Rahim Richard Hankin as a director on 2024-07-06

View Document

11/07/2411 July 2024 Satisfaction of charge 097076600001 in full

View Document

10/07/2410 July 2024 Registered office address changed from 124 City Road London EC1V 2NX to 8 Devonshire Square London EC2M 4YJ on 2024-07-10

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/01/2416 January 2024 Change of details for Dr Rashida Hankin as a person with significant control on 2016-10-25

View Document

15/01/2415 January 2024 Notification of Mehul Kotecha as a person with significant control on 2016-10-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

06/07/236 July 2023 Director's details changed for Mrs Rachida Bouguenaya on 2023-07-03

View Document

06/07/236 July 2023 Director's details changed for Mrs Rachida Hankin on 2023-07-03

View Document

04/07/234 July 2023 Change of details for Mrs Rachida Bouguenaya as a person with significant control on 2023-07-03

View Document

01/03/231 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/01/2131 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 1-15 CLERE STREET LONDON EC2A 4LJ

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/01/2014 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 20 ROPEMAKER STREET LONDON EC2Y 9AR

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 4-5 BONHILL STREET LONDON EC2A 4BX

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

14/08/1614 August 2016 REGISTERED OFFICE CHANGED ON 14/08/2016 FROM CROWN HOUSE 72 HAMMERSMITH ROAD HAMMERSMITH LONDON W14 8TH

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/02/1620 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097076600001

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 19 41 MILLHARBOUR CANARY WHARF LONDON E14 9NB ENGLAND

View Document

29/07/1529 July 2015 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