FY&MG LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/09/2523 September 2025 NewStatement of capital on 2025-09-23

View Document

23/09/2523 September 2025 NewResolutions

View Document

23/09/2523 September 2025 New

View Document

23/09/2523 September 2025 New

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

15/04/2515 April 2025 Cessation of Industrial Doors R Us Limited as a person with significant control on 2024-10-10

View Document

04/04/254 April 2025 Certificate of change of name

View Document

03/04/253 April 2025 Registered office address changed from 315 Ideal Business Park National Avenue Hull East Yorkshire HU5 4JB England to Tower House 4 Tower Street York YO1 9SB on 2025-04-03

View Document

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

View Accounts

16/12/2416 December 2024

View Document

16/12/2416 December 2024 Statement of capital on 2024-12-16

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024 Resolutions

View Document

18/10/2418 October 2024 Satisfaction of charge 147808040002 in full

View Document

14/10/2414 October 2024 Statement of capital on 2024-10-14

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Resolutions

View Document

14/10/2414 October 2024

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

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

View Accounts

17/06/2317 June 2023 Statement of capital following an allotment of shares on 2023-05-14

View Document

01/06/231 June 2023 Particulars of variation of rights attached to shares

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Memorandum and Articles of Association

View Document

01/06/231 June 2023 Change of share class name or designation

View Document

01/06/231 June 2023 Particulars of variation of rights attached to shares

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

25/05/2325 May 2023 Cessation of Gary Martin Toalster as a person with significant control on 2023-05-14

View Document

25/05/2325 May 2023 Notification of Industrial Doors R Us Limited as a person with significant control on 2023-05-14

View Document

25/05/2325 May 2023 Appointment of Mr Mark De-Villamar Roberts as a director on 2023-05-14

View Document

25/05/2325 May 2023 Change of details for Fyi Growth L.P. Acting by Its General Partner Fyi Growth Gp Limited as a person with significant control on 2023-05-14

View Document

25/05/2325 May 2023 Change of details for Mr Mark De-Villamar Roberts as a person with significant control on 2023-05-14

View Document

23/05/2323 May 2023 Notification of Fyi Growth L.P. Acting by Its General Partner Fyi Growth Gp Limited as a person with significant control on 2023-05-14

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-05-14

View Document

23/05/2323 May 2023 Notification of Mark De-Villamar Roberts as a person with significant control on 2023-05-14

View Document

19/05/2319 May 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

18/05/2318 May 2023 Registration of charge 147808040002, created on 2023-05-14

View Document

15/05/2315 May 2023 Registration of charge 147808040001, created on 2023-05-14

View Document

04/04/234 April 2023 Incorporation

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