FMM TRANS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

10/05/2510 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

06/05/246 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

02/05/242 May 2024 Registered office address changed from PO Box Unit 16 Old Mill Industrial Unit 16 Imbert Green Technology Park Stoke Canon Exeter EX5 4RJ England to Old Mill Industrial Unit 16 Imbert Green Technology Park Stoke Canon Exeter EX5 4RJ on 2024-05-02

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/12/232 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/07/2328 July 2023 Registered office address changed from PO Box Unit 24 Old Mill Industrial Unit 24 Imbert Green Technology Park Unit 24 Stoke Canon Exeter Devon EX5 4RJ England to PO Box Unit 16 Old Mill Industrial Unit 16 Imbert Green Technology Park Stoke Canon Exeter EX5 4RJ on 2023-07-28

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

04/04/234 April 2023 Registered office address changed from Oakfield House Trewidland Liskeard Cornwall PL14 4st England to PO Box Unit 24 Old Mill Industrial Unit 24 Imbert Green Technology Park Unit 24 Stoke Canon Exeter Devon EX5 4RJ on 2023-04-04

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

01/03/221 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/04/216 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR FLORIN MARIAN MURESAN / 17/06/2020

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIN MARIAN MURESAN / 17/06/2020

View Document

14/02/2014 February 2020 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