FYH MANAGEMENT LTD

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/03/2320 March 2023 Change of details for Mrs Yuliya Vorontsova as a person with significant control on 2023-03-19

View Document

19/03/2319 March 2023 Registered office address changed from 44 Merton Green Caerwent Caldicot NP26 5AT Wales to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 2023-03-19

View Document

18/03/2318 March 2023 Voluntary strike-off action has been suspended

View Document

18/03/2318 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 Application to strike the company off the register

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

06/05/226 May 2022 Director's details changed for Mrs Yuliya Vorontsova on 2022-04-22

View Document

06/05/226 May 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 44 Merton Green Caerwent Caldicot NP26 5AT on 2022-05-06

View Document

06/05/226 May 2022 Change of details for Mrs Yuliya Vorontsova as a person with significant control on 2022-04-22

View Document

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

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-10 with updates

View Document

22/04/2222 April 2022 Certificate of change of name

View Document

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

View Accounts

25/02/2125 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MRS SOFYA KAFIEVA / 21/08/2019

View Document

15/08/1915 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

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

View Accounts

02/09/182 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

11/04/1711 April 2017 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