FLM COMMUNICATIONS LTD

Company Documents

DateDescription
30/06/2430 June 2024 Termination of appointment of Alex James Kersey as a director on 2024-06-29

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

18/01/2318 January 2023 Application to strike the company off the register

View Document

17/01/2317 January 2023 Cessation of Lingmo Fu as a person with significant control on 2023-01-04

View Document

17/01/2317 January 2023 Termination of appointment of Lingmo Fu as a director on 2023-01-04

View Document

17/01/2317 January 2023 Appointment of Mr Alex James Kersey as a director on 2023-01-04

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-05-29 with no updates

View Document

20/11/2220 November 2022 Micro company accounts made up to 2020-11-30

View Document

20/11/2220 November 2022 Micro company accounts made up to 2019-11-30

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

09/11/229 November 2022 Registered office address changed from 17 17 Austin Court 2 Mill Street Worcester WR1 2BX England to 22 Doulton Gardens Poole BH14 8RG on 2022-11-09

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

04/07/204 July 2020 REGISTERED OFFICE CHANGED ON 04/07/2020 FROM 22 DOULTON GARDENS POOLE BH14 8RG ENGLAND

View Document

10/01/2010 January 2020 PREVEXT FROM 31/05/2019 TO 30/11/2019

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM FLM COMMUNICATIONS, PLATINUM HOUSE 23 HINTON ROAD BOURNEMOUTH BH1 2EF ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

28/07/1728 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 41 LANCASTER 80 PRINCESS STREET MANCHESTER M1 6NF ENGLAND

View Document

05/08/165 August 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 41MLANCASTER 80 PRINCESS STREET 80 PRINCESS STREET MANCHESTER MANCHESTER GREAT MANCHESTER M1 6NF UNITED KINGDOM

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 19 OPAL HOUSE 11A WHITWORTH STREET MANCHESTER M1 3GW

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/03/151 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

25/06/1425 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1329 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information