FMLM APPLIED LTD

Company Documents

DateDescription
20/03/2520 March 2025 Termination of appointment of James Richard Evens as a director on 2025-03-03

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Termination of appointment of Iain Wilson Wallace as a director on 2024-10-18

View Document

21/10/2421 October 2024 Appointment of Mr James Richard Evens as a director on 2024-09-09

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

16/10/2416 October 2024 Termination of appointment of Stephen Roger David Brooks as a director on 2024-09-30

View Document

16/10/2416 October 2024 Termination of appointment of David Bennett as a director on 2024-09-30

View Document

27/06/2427 June 2024 Termination of appointment of Sophie Marjory Mcghee as a secretary on 2024-06-14

View Document

27/06/2427 June 2024 Appointment of Mrs Yasmin Ali as a secretary on 2024-06-27

View Document

04/01/244 January 2024 Termination of appointment of James Harvey Ward as a director on 2023-11-28

View Document

08/11/238 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Termination of appointment of Kirsten Lee Armit as a director on 2023-08-31

View Document

17/07/2317 July 2023 Appointment of Professor Richard David Joseph Withnall as a director on 2023-06-28

View Document

14/07/2314 July 2023 Termination of appointment of Peter Lees as a director on 2023-06-28

View Document

31/03/2331 March 2023 Registered office address changed from 34 Red Lion Square London WC1R 4SG England to 167-169 5th Floor Great Portland Street London W1W 5PF on 2023-03-31

View Document

23/02/2323 February 2023 Appointment of Mr David Bennett as a director on 2023-02-22

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

14/07/2114 July 2021 Director's details changed for Ms Kirsten Lee Armit on 2020-08-10

View Document

14/07/2114 July 2021 Appointment of Miss Sophie Marjory Mcghee as a secretary on 2021-07-14

View Document

16/04/2116 April 2021 DISS40 (DISS40(SOAD))

View Document

15/04/2115 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR JENNY EHRHARDT

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED DR IAIN WILSON WALLACE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 DIRECTOR APPOINTED DR JAMES HARVEY WARD

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

01/10/191 October 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM FACULTY OF MEDICAL LEADERSHIP AND MANAGEMENT 2 FLOOR, 6 ST ANDREWS PLACE LONDON NW1 4LB UNITED KINGDOM

View Document

24/10/1824 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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