FIMA GLOBAL LIMITED

Company Documents

DateDescription
09/04/259 April 2025

View Document

09/04/259 April 2025 Registered office address changed to PO Box 4385, 08650855 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-09

View Document

09/04/259 April 2025

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Withdraw the company strike off application

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN HAYES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/08/1830 August 2018 CESSATION OF JINGJING HAYES AS A PSC

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JINGJING HAYES

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL HAYES

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR LIN WANG

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MRS LIN WANG

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/06/1623 June 2016 DIRECTOR APPOINTED MR COLIN ALFRED HAYES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/11/1522 November 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK HAYES / 01/08/2014

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JING JING HAYES / 01/08/2014

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL HAYES

View Document

29/06/1529 June 2015 Registered office address changed from , Lancaster House Moorfield Business Park, Moorfield Close Yeadon, Leeds, W Yorkshire, LS19 7YA to PO Box 4385 Cardiff CF14 8LH on 2015-06-29

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM LANCASTER HOUSE MOORFIELD BUSINESS PARK MOORFIELD CLOSE YEADON LEEDS W YORKSHIRE LS19 7YA

View Document

24/05/1524 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/09/146 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1314 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM LANCASTER HOUSE MOORFIELD BUSIENSS PARK MOORFIELD CLOSE YEADON LEEDS W YORKSHIRE LS19 7YA UNITED KINGDOM

View Document

14/08/1314 August 2013 Registered office address changed from , Lancaster House Moorfield Busienss Park, Moorfield Close Yeadon, Leeds, W Yorkshire, LS19 7YA, United Kingdom on 2013-08-14

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