FAMELIA TRANSFORMATION SOLUTIONS LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 Application to strike the company off the register

View Document

10/10/2210 October 2022 Previous accounting period extended from 2022-03-31 to 2022-09-02

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-09-02

View Document

02/09/222 September 2022 Annual accounts for year ending 02 Sep 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

08/01/198 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER PRONINI-FISHER / 21/05/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM THIRD FLOOR, CLIPPER HOUSE BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4AJ ENGLAND

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE PRONINI-FISHER

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER PRONINI-FISHER / 06/04/2017

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER PRONINI-FISHER / 15/06/2017

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM C/O INTEGRO ACCOUNTING LTD THIRD FLOOR CLIPPER HOUSE BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4AJ UNITED KINGDOM

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER FISHER / 07/11/2016

View Document

07/03/167 March 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