NO. 3 FITZHAMON EMBANKMENT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-02-28 |
| 04/02/254 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 07/03/247 March 2024 | Amended micro company accounts made up to 2022-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 10/01/2410 January 2024 | Termination of appointment of Nicholas Trevor Naysmith as a director on 2024-01-10 |
| 10/01/2410 January 2024 | Registered office address changed from 5 the Retreat Cardiff CF23 5QZ Wales to 241 Cyncoed Road Cardiff CF23 6NY on 2024-01-10 |
| 10/01/2410 January 2024 | Appointment of Mr Nicholas Trevor Naysmith as a director on 2024-01-10 |
| 10/01/2410 January 2024 | Change of details for Mr Nicholas Trevor Naysmith as a person with significant control on 2023-08-02 |
| 10/01/2410 January 2024 | Change of details for Mr Nicholas Trevor Naysmith as a person with significant control on 2024-01-10 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 15/02/2215 February 2022 | Compulsory strike-off action has been discontinued |
| 15/02/2215 February 2022 | Compulsory strike-off action has been discontinued |
| 12/02/2212 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TREVOR NAYSMITH / 08/05/2020 |
| 08/05/208 May 2020 | REGISTERED OFFICE CHANGED ON 08/05/2020 FROM 5 THE RETREAT CARDIFF CF23 5QZ WALES |
| 08/05/208 May 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS TREVOR NAYSMITH / 08/05/2020 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
| 01/02/191 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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