F.S. MACKENZIE INTERNATIONAL LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewDirector's details changed for Andrey Suchkov on 2025-09-25

View Document

22/09/2522 September 2025 NewFull accounts made up to 2024-12-31

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/08/2421 August 2024 Full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Director's details changed for Andrey Soutchkov on 2023-05-19

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

18/05/2318 May 2023 Notification of Fsm International Holdings Limited as a person with significant control on 2023-04-19

View Document

18/05/2318 May 2023 Cessation of Alfred Stienen as a person with significant control on 2023-04-19

View Document

18/05/2318 May 2023 Cessation of Andrey Suchkov as a person with significant control on 2023-04-19

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

23/02/2323 February 2023 Registration of charge 065968750004, created on 2023-02-21

View Document

27/01/2327 January 2023 Satisfaction of charge 065968750003 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Change of details for Mr Alfred Stienen as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr Alfred Stienen on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR ALFRED STIENEN / 19/05/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREY SOUTCHKOV / 19/05/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED STIENEN / 19/05/2020

View Document

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

View Accounts

22/07/1922 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065968750002

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065968750003

View Document

24/08/1824 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR ALFRED STIEVEV / 06/04/2016

View Document

13/09/1713 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREY SOUTCHKOV / 18/10/2016

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/07/1610 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR LISA HEMMINGS

View Document

16/10/1516 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

15/10/1515 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/09/159 September 2015 ADOPT ARTICLES 31/07/2015

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065968750002

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY ROY NICHOLS

View Document

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREY SOUTCHKOV / 19/05/2015

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

11/10/1311 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE LONDON NW1 4QS

View Document

22/06/1222 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED LISA MARIE HEMMINGS

View Document

02/06/112 June 2011 SECRETARY APPOINTED ROY STEPHEN NICHOLS

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKER

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/06/104 June 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

19/05/1019 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY PARKER / 20/11/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREY SOUTCHKOV / 20/11/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALFRED STIENEN / 20/11/2009

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREY SUCHKOV / 01/07/2008

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED STIENEN / 18/05/2009

View Document

18/05/0918 May 2009 PREVSHO FROM 31/12/2008 TO 30/09/2008

View Document

27/01/0927 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/0819 December 2008 CURRSHO FROM 31/05/2009 TO 31/12/2008

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED ALFRED STIENEN LOGGED FORM

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED ALFRED STIENEN LOGGED FORM

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED ANDREY SUCHKOV

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED PHILIP HENRY PARKER

View Document

19/05/0819 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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