FIMA ARCHITECTURE AND PLANNING LTD

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

26/03/2426 March 2024 Change of details for Mrs Maria Giuditta Martello as a person with significant control on 2024-03-25

View Document

26/03/2426 March 2024 Director's details changed for Miss Maria Giuditta Martello on 2024-03-25

View Document

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

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

24/04/2324 April 2023 Registered office address changed from 93 Market Street Farnworth Bolton BL4 7NS England to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB on 2023-04-24

View Document

24/04/2324 April 2023 Change of details for Mrs Maria Giuditta Martello as a person with significant control on 2023-04-24

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

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

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

26/07/2126 July 2021 Registered office address changed from 7 Douglas House 6 Maida Avenue London W2 1TG England to 93 Market Street Farnworth Bolton BL4 7NS on 2021-07-26

View Document

25/06/2125 June 2021 Particulars of variation of rights attached to shares

View Document

25/06/2125 June 2021 Memorandum and Articles of Association

View Document

25/06/2125 June 2021 Change of share class name or designation

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES

View Document

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

View Accounts

11/11/2011 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

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

View Accounts

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

03/04/183 April 2018 30/03/18 STATEMENT OF CAPITAL GBP 100

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 47 ELM PARK GARDENS FLAT 3 LONDON SW10 9PA ENGLAND

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

20/11/1620 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

12/03/1612 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 COMPANY NAME CHANGED ANMAGI LIMITED CERTIFICATE ISSUED ON 22/02/16

View Document

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA MARTELLO / 25/09/2015

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 54 CRANLEY GARDENS LONDON SW7 3DE

View Document

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

View Accounts

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

14/02/1414 February 2014 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