FEEMSMAK VENTURES LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

03/12/233 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

09/11/219 November 2021 Notification of Frank Unokesan as a person with significant control on 2021-11-05

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES

View Document

12/05/2112 May 2021 PSC'S CHANGE OF PARTICULARS / MR FRANK FRANK UNOKESAN / 12/05/2021

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED MR SEIDU AGONGO

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES

View Document

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

View Accounts

29/12/2029 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR.MED BIRGIT URSULA UNOKESAN / 24/12/2020

View Document

24/12/2024 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK UNOKESAN / 24/12/2020

View Document

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / MR FRANK FRANK UNOKESAN / 24/12/2020

View Document

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

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

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 56A ANCHOR ROAD BOURNEMOUTH DORSET BH11 9HS

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

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

View Accounts

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 45 CHARTER HOUSE 85 CANUTE ROAD OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3FY UNITED KINGDOM

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

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

View Accounts

20/03/1720 March 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