FUMBI CONVERSION HUB LTD.

Company Documents

DateDescription
14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 165 PRAED STREET PRAED STREET LONDON W2 1RH ENGLAND

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 2ND FLOOR KESTREL HOUSE PRIMETT ROAD STEVENAGE SG1 3EE UNITED KINGDOM

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/07/183 July 2018 DIRECTOR APPOINTED MR JURAJ FORGACS

View Document

03/07/183 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2018

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JURAJ FORGACS

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA CAO

View Document

21/06/1821 June 2018 COMPANY NAME CHANGED CLICKBAKERS GLOBAL SALES LTD. CERTIFICATE ISSUED ON 21/06/18

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

09/03/179 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MISS LINDA CAO

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PN

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONIS PAPP

View Document

27/04/1627 April 2016 COMPANY NAME CHANGED MINING TRADING LIMITED CERTIFICATE ISSUED ON 27/04/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

04/03/154 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 11/06/14 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 37 PANTON STREET LONDON SW1Y 4EA

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR ANTONIS AMBRUS PAPP

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR RAJAT GANGULY

View Document

03/03/143 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/02/1315 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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