FDM GROUP (HOLDINGS) PLC

Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of David William Lister as a director on 2025-07-29

View Document

15/04/2515 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Appointment of Bruce Roger Lee as a director on 2025-03-19

View Document

19/03/2519 March 2025 Termination of appointment of Michelle Denise Senecal De Fonseca as a director on 2025-03-19

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2024-11-28

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-11-20

View Document

22/05/2422 May 2024 Resolutions

View Document

15/05/2415 May 2024 Termination of appointment of Peter Frederick Whiting as a director on 2024-05-14

View Document

25/04/2425 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

02/08/232 August 2023 Appointment of Mrs Rowena Jane Pinder as a director on 2023-08-01

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

27/04/2327 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

06/07/206 July 2020 ADOPT ARTICLES 18/06/2020

View Document

25/06/2025 June 2020 ARTICLES OF ASSOCIATION

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN TAYLOR

View Document

24/04/2024 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

03/01/203 January 2020 DIRECTOR APPOINTED ALAN ROBERT KINNEAR

View Document

20/11/1920 November 2019 02/08/19 STATEMENT OF CAPITAL GBP 1091391.27

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

20/11/1920 November 2019 16/10/19 STATEMENT OF CAPITAL GBP 1091779.14

View Document

20/11/1920 November 2019 11/10/19 STATEMENT OF CAPITAL GBP 1091675.47

View Document

20/11/1920 November 2019 04/09/19 STATEMENT OF CAPITAL GBP 1091525.47

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MS JACQUELINE DE ROJAS CBE

View Document

18/06/1918 June 2019 17/06/19 STATEMENT OF CAPITAL GBP 1091301.02

View Document

18/06/1918 June 2019 17/05/19 STATEMENT OF CAPITAL GBP 1090102.02

View Document

18/06/1918 June 2019 21/05/19 STATEMENT OF CAPITAL GBP 1090652.02

View Document

18/06/1918 June 2019 23/05/19 STATEMENT OF CAPITAL GBP 1090703.2

View Document

18/06/1918 June 2019 28/05/19 STATEMENT OF CAPITAL GBP 1091151.02

View Document

13/05/1913 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070788230004

View Document

12/04/1912 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR IVAN MARTIN

View Document

03/01/193 January 2019 03/12/18 STATEMENT OF CAPITAL GBP 1082527.29

View Document

03/01/193 January 2019 10/12/18 STATEMENT OF CAPITAL GBP 1082717.08

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

14/09/1814 September 2018 03/07/18 STATEMENT OF CAPITAL GBP 1081869.39

View Document

14/09/1814 September 2018 16/08/18 STATEMENT OF CAPITAL GBP 1082477.29

View Document

14/09/1814 September 2018 01/08/18 STATEMENT OF CAPITAL GBP 1081946.13

View Document

13/09/1813 September 2018 05/06/18 STATEMENT OF CAPITAL GBP 1081829.39

View Document

10/05/1810 May 2018 08/05/18 STATEMENT OF CAPITAL GBP 1081750.34

View Document

08/05/188 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1824 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

10/05/1710 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1728 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

17/05/1617 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1617 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/1626 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR DAVID WILLIAM LISTER

View Document

05/03/165 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MICHELLE DENISE SENECAL DE FONSECA

View Document

25/11/1525 November 2015 17/11/15 NO MEMBER LIST

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOKS

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BROWN / 01/11/2015

View Document

03/08/153 August 2015 INTERIM ACCOUNTS MADE UP TO 30/06/15

View Document

14/05/1514 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/158 May 2015 INTERIM ACCOUNTS MADE UP TO 28/02/15

View Document

21/04/1521 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCLAREN

View Document

03/03/153 March 2015 SECRETARY APPOINTED MR JONATHAN MARK HEATHER

View Document

15/12/1415 December 2014 17/11/14 NO MEMBER LIST

View Document

22/07/1422 July 2014 20/06/14 STATEMENT OF CAPITAL GBP 10785359.32

View Document

22/07/1422 July 2014 20/06/14 STATEMENT OF CAPITAL GBP 199304.40

View Document

22/07/1422 July 2014 CONSOLIDATION 20/06/14

View Document

17/07/1417 July 2014 ADOPT ARTICLES 16/06/2014

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SWANN

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR JONATHAN BROOKS

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HARTZ

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED ROBIN FRANCIS TAYLOR

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR PETER FREDERICK WHITING

View Document

04/07/144 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/142 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/06/1413 June 2014 REREG PRI TO PLC; RES02 PASS DATE:13/06/2014

View Document

13/06/1413 June 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

13/06/1413 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1413 June 2014 COMPANY NAME CHANGED ASTRA TOPCO LIMITED CERTIFICATE ISSUED ON 13/06/14

View Document

13/06/1413 June 2014 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

13/06/1413 June 2014 BALANCE SHEET

View Document

13/06/1413 June 2014 AUDITORS' STATEMENT

View Document

13/06/1413 June 2014 AUDITORS' REPORT

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 2ND FLOOR LANCHESTER HOUSE TRAFALGAR PLACE BRIGHTON EAST SUSSEX BN1 4FU

View Document

05/12/135 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 AUDITOR'S RESIGNATION

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070788230004

View Document

09/08/139 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

16/01/1316 January 2013 ADOPT ARTICLES 27/11/2012

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL JOBBINS

View Document

05/04/125 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 AUDITOR'S RESIGNATION

View Document

21/12/1121 December 2011 SECTION 519

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR PAUL MARK WILLIAM JOBBINS

View Document

14/12/1114 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ALLOTT SHARES 20/05/2011

View Document

27/05/1127 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 20/05/11 STATEMENT OF CAPITAL GBP 1018396.009091

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD SWANN

View Document

21/04/1121 April 2011 SECRETARY APPOINTED MR MICHAEL GERALD MCLAREN

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR MICHAEL GERALD MCLAREN

View Document

15/12/1015 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 2ND FLOOR LANCHESTER HOUSE TRAFALGAR PLACE BRIGHTON EAST SUSSEX BN1 4FL

View Document

25/11/1025 November 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID TEMPLEMAN

View Document

11/11/1011 November 2010 SECRETARY APPOINTED MR RICHARD SWANN

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TEMPLEMAN

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM C/O INFLEXION PRIVATE EQUITY 43 WELBECK STREET LONDON W1G 8DX UNITED KINGDOM

View Document

05/03/105 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/02/1022 February 2010 04/02/10 STATEMENT OF CAPITAL GBP 1000000.809091

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED ANDREW BROWN

View Document

25/01/1025 January 2010 SUB-DIVISION 06/01/10

View Document

25/01/1025 January 2010 06/01/10 STATEMENT OF CAPITAL GBP 1000000.809091

View Document

25/01/1025 January 2010 SECRETARY APPOINTED DAVID TEMPLEMAN

View Document

25/01/1025 January 2010 06/01/10 STATEMENT OF CAPITAL GBP 1000000.809091

View Document

25/01/1025 January 2010 06/01/2010

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED SHEILA MAY FLAVELL

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED RODERICK NEIL FLAVELL

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR DAVID TEMPLEMAN

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD SWANN

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED IVAN MARTIN

View Document

29/12/0929 December 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

14/12/0914 December 2009 ALTER ARTICLES 25/11/2009

View Document

14/12/0914 December 2009 25/11/09 STATEMENT OF CAPITAL GBP 2

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/12/093 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/0917 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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