THE FACILITIES MANAGER LTD

Company Documents

DateDescription
22/07/2522 July 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/08/215 August 2021 Registered office address changed from C/O the Accountancy Partnership Suite 1 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to C/O the Accountancy Partnership Suite 5 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 2021-08-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/05/202 May 2020 REGISTERED OFFICE CHANGED ON 02/05/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/05/202 May 2020 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to C/O the Accountancy Partnership Suite 5 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 2020-05-02

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

18/02/2018 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

23/02/1823 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARYS HAMMOND

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1611 April 2016 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