FPM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Registered office address changed from C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW England to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 2025-04-03

View Document

04/03/254 March 2025 Confirmation statement made on 2024-11-02 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

27/04/2427 April 2024 Certificate of change of name

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-02 with updates

View Document

30/11/2330 November 2023 Registered office address changed from 48 Warwick Street London W1B 5AW England to C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW on 2023-11-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

15/11/2215 November 2022 Director's details changed for Mr Petros Stylius Christen on 2022-03-14

View Document

15/11/2215 November 2022 Change of details for Mr Stuart Andrew Fetti as a person with significant control on 2022-03-14

View Document

15/11/2215 November 2022 Director's details changed for Mr Stuart Andrew Fetti on 2022-03-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Group of companies' accounts made up to 2021-09-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR PETROS STYLIUS CHRISTEN

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARINOS CHRISTOFI

View Document

17/01/1917 January 2019 01/11/18 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1917 January 2019 CESSATION OF MARINOS CHRISTOFI AS A PSC

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ANDREW FETTI

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR STUART ANDREW FETTI

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARINOS CHRISTOFI / 04/10/2016

View Document

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARINOS CHRISTOFI / 14/11/2015

View Document

30/03/1630 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/04/1410 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARINOS CHRISTOFI / 01/09/2013

View Document

11/04/1311 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARINOS CHRISTOFI / 01/07/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGIOS KATSIFOS

View Document

23/03/1223 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR MARINOS CHRISTOFI

View Document

08/03/118 March 2011 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