FH MARKETING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Total exemption full accounts made up to 2024-09-30 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with updates |
17/10/2417 October 2024 | Termination of appointment of James David Malia as a director on 2024-07-29 |
17/10/2417 October 2024 | Termination of appointment of David Christopher Lebond as a director on 2024-07-29 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
08/08/248 August 2024 | Notification of Dkm Creative Limited as a person with significant control on 2024-07-29 |
08/08/248 August 2024 | Cessation of Daisy Kate Marsden as a person with significant control on 2024-07-29 |
09/07/249 July 2024 | Registered office address changed from Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England to 12 Payton Street Stratford-upon-Avon CV37 6UA on 2024-07-09 |
02/01/242 January 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/09/2318 September 2023 | Director's details changed for Mr David Christopher Lebond on 2023-09-08 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-10 with no updates |
28/03/2328 March 2023 | Micro company accounts made up to 2022-09-30 |
24/03/2324 March 2023 |
24/03/2324 March 2023 | Statement of capital on 2023-03-24 |
24/03/2324 March 2023 | Change of share class name or designation |
24/03/2324 March 2023 | |
24/03/2324 March 2023 | Resolutions |
24/03/2324 March 2023 | Resolutions |
14/11/2214 November 2022 | Director's details changed for Miss Daisy Kate Marsden on 2022-11-11 |
11/11/2211 November 2022 | Change of details for Miss Daisy Kate Marsden as a person with significant control on 2022-11-11 |
21/10/2221 October 2022 | Registered office address changed from Ian Walker & Co Heworth House Melrosegate York YO31 0RP England to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR on 2022-10-21 |
21/10/2221 October 2022 | Director's details changed for Mr David Christopher Lebond on 2022-10-19 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-10 with no updates |
27/04/2227 April 2022 | Registered office address changed from 45 Queen Street Deal Kent CT14 6EY England to Ian Walker & Co Heworth House Melrosegate York YO31 0RP on 2022-04-27 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-10 with no updates |
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