GROUP FMI LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Liquidators' statement of receipts and payments to 2024-08-01

View Document

24/01/2424 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/08/2314 August 2023 Registered office address changed from Unit 8 Basingstoke Business Centre Winchester Road Basingstoke RG22 4AU England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-08-14

View Document

14/08/2314 August 2023 Statement of affairs

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Appointment of a voluntary liquidator

View Document

14/08/2314 August 2023 Resolutions

View Document

26/05/2326 May 2023 Satisfaction of charge 1 in full

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MAXWELL PHILLIPS / 16/10/2020

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MAXWELL PHILLIPS / 16/10/2020

View Document

19/10/2019 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MAXWELL PHILLIPS / 16/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL PHILLIPS

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

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

View Accounts

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 56 ARCADIA CLOSE BASINGSTOKE HAMPSHIRE RG22 4AJ

View Document

28/11/1628 November 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/11/1628 November 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/11/1628 November 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/11/1528 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/11/1429 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

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

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/01/103 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH PHILLIPS / 01/10/2009

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 4 KEMPSHOTT GROVE BASINGSTOKE HAMPSHIRE RG22 5EX

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: GROVE HOUSE CHINEHAM COURT BASINGSTOKE RG24 8AG

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

24/07/0124 July 2001 COMPANY NAME CHANGED FRONTIERMI LIMITED CERTIFICATE ISSUED ON 24/07/01

View Document

06/12/006 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 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