FHSQ LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-07 with no updates |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-06-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/04/245 April 2024 | Satisfaction of charge 114544840002 in full |
05/04/245 April 2024 | Satisfaction of charge 114544840001 in full |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/02/239 February 2023 | Previous accounting period shortened from 2022-07-27 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/05/225 May 2022 | Change of details for Mamucium Assets Limited as a person with significant control on 2022-05-05 |
22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
21/10/2121 October 2021 | Total exemption full accounts made up to 2020-07-31 |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/07/218 July 2021 | Director's details changed for Mr Howard Barry Philip Lord on 2021-07-08 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/07/2026 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | PREVSHO FROM 30/07/2019 TO 29/07/2019 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
01/05/201 May 2020 | CESSATION OF HOWARD LORD AS A PSC |
01/05/201 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAMUCIUM ASSETS LTD |
08/04/208 April 2020 | PREVSHO FROM 31/07/2019 TO 30/07/2019 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/05/198 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114544840002 |
08/05/198 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114544840001 |
23/07/1823 July 2018 | DIRECTOR APPOINTED MR HOWARD LORD |
23/07/1823 July 2018 | APPOINTMENT TERMINATED, DIRECTOR CERT PROPERTY GROUP LIMITED |
18/07/1818 July 2018 | APPOINTMENT TERMINATED, DIRECTOR HOWARD LORD |
18/07/1818 July 2018 | CORPORATE DIRECTOR APPOINTED CERT PROPERTY GROUP LIMITED |
13/07/1813 July 2018 | REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 70 MARKET STREET TOTTINGTON BURY BL8 3LJ UNITED KINGDOM |
09/07/189 July 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