FCRM LTD
Company Documents
Date | Description |
---|---|
23/12/2223 December 2022 | Final Gazette dissolved following liquidation |
23/12/2223 December 2022 | Final Gazette dissolved following liquidation |
23/09/2223 September 2022 | Return of final meeting in a members' voluntary winding up |
28/04/2228 April 2022 | Removal of liquidator by court order |
16/07/2116 July 2021 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to Old Station Road Loughton Essex IG10 4PL on 2021-07-16 |
09/07/219 July 2021 | Declaration of solvency |
09/07/219 July 2021 | Resolutions |
09/07/219 July 2021 | Resolutions |
09/07/219 July 2021 | Appointment of a voluntary liquidator |
15/06/2115 June 2021 | Amended total exemption full accounts made up to 2021-03-31 |
17/05/2117 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
27/04/2027 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
23/05/1923 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
01/05/181 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
02/10/172 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/02/1621 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
20/02/1620 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/02/159 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | COMPANY NAME CHANGED FINANCIAL CRIME RISK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/04/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/03/1331 March 2013 | DIRECTOR APPOINTED MR JONATHAN CHARLES MCNALLY |
06/02/136 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | SAIL ADDRESS CHANGED FROM: C/O JON MCNALLY 93 SPRING GROVE LOUGHTON ESSEX IG10 4QG UNITED KINGDOM |
09/02/129 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
17/10/1117 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCNALLY |
02/10/112 October 2011 | DIRECTOR APPOINTED MRS LYN MCNALLY |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
17/02/1117 February 2011 | SAIL ADDRESS CREATED |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MCNALLY / 04/03/2010 |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
06/02/086 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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