FEMAK CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

15/12/2415 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/12/1926 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWAFEMI ALEX AKINLEYE / 27/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/10/1622 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/11/1415 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/04/141 April 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM C/O BOOX UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1AG UNITED KINGDOM

View Document

08/04/138 April 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM C/O BOOX LTD PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH PO2 8FA UNITED KINGDOM

View Document

20/09/1220 September 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM C/O LIQUID NUMBERS LIMITED 1ST FLOOR, PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH PO2 8FA UNITED KINGDOM

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX OLUWAFEMI AKINLEYE / 04/02/2011

View Document

04/02/114 February 2011 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