F & M TRADING LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-05-27

View Document

03/10/223 October 2022 Change of details for Mr Thomas Cornelis Regneris Albertus De Boer as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Thomas Cornelis Regneris Albertus De Boer on 2022-09-30

View Document

27/05/2227 May 2022 Annual accounts for year ending 27 May 2022

View Accounts

28/03/2228 March 2022 Appointment of Mr Thomas Cornelis Regneris Albertus De Boer as a director on 2022-03-28

View Document

25/03/2225 March 2022 Cessation of Avtar Manku as a person with significant control on 2021-08-06

View Document

08/02/228 February 2022 Registered office address changed from 88a Chaddesden Wiltshire Road Derby DE21 6EZ England to Sterling House Unit 1 Summer Street Redditch B98 7BD on 2022-02-08

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

30/07/2130 July 2021 Certificate of change of name

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Registered office address changed from Solo House the Courtyard London Road Horsham West Sussex RH12 1AT United Kingdom to 88a Chaddesden Wiltshire Road Derby DE21 6EZ on 2021-07-30

View Document

27/05/2127 May 2021 Annual accounts for year ending 27 May 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

29/05/2029 May 2020 28/05/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 Annual accounts for year ending 27 May 2020

View Accounts

29/02/2029 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

23/09/1923 September 2019 29/05/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

28/05/1928 May 2019 Annual accounts for year ending 28 May 2019

View Accounts

24/05/1924 May 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

05/04/185 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 PREVEXT FROM 31/03/2017 TO 31/05/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/05/172 May 2017 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

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

View Accounts

05/11/155 November 2015 29/09/15 STATEMENT OF CAPITAL GBP 100

View Document

05/08/155 August 2015 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