FSV INVESTMENT LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

01/09/251 September 2025 Appointment of Ms Maja Rubil as a director on 2025-08-17

View Document

01/09/251 September 2025 Notification of Maja Rubil as a person with significant control on 2025-08-17

View Document

01/09/251 September 2025 Accounts for a dormant company made up to 2024-02-29

View Document

21/08/2521 August 2025 Cessation of Clair Eves as a person with significant control on 2025-08-19

View Document

21/08/2521 August 2025 Registered office address changed from 186 Falstones Basildon SS15 5DW England to 71-75 Shelton Street London WC2H 9JQ on 2025-08-21

View Document

20/08/2520 August 2025 Termination of appointment of Clair Eves as a director on 2025-08-19

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

04/11/244 November 2024 Registered office address changed from 2 Jesmond Road St. Georges Weston-Super-Mare BS22 7AH England to 186 Falstones Basildon SS15 5DW on 2024-11-04

View Document

04/11/244 November 2024 Notification of Clair Eves as a person with significant control on 2024-11-04

View Document

04/11/244 November 2024 Appointment of Miss Clair Eves as a director on 2024-11-04

View Document

04/11/244 November 2024 Termination of appointment of Lisa Marie Cregan as a director on 2024-11-04

View Document

04/11/244 November 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

04/11/244 November 2024 Cessation of Lisa Marie Cregan as a person with significant control on 2024-11-04

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/02/248 February 2024 Registered office address changed from 47 Turlin Road Poole BH16 5AE England to 2 Jesmond Road St. Georges Weston-Super-Mare BS22 7AH on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Ms Lisa Marie Cregan as a director on 2024-02-08

View Document

08/02/248 February 2024 Notification of Lisa Marie Cregan as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Cessation of Jennifer Katharine Mcintosh as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Termination of appointment of Jennifer Katharine Mcintosh as a director on 2024-02-08

View Document

04/07/234 July 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 47 Turlin Road Poole BH16 5AE on 2023-07-04

View Document

04/07/234 July 2023 Appointment of Ms Jennifer Katharine Mcintosh as a director on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Jan Pliveric as a director on 2023-07-04

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

04/07/234 July 2023 Notification of Jennifer Katharine Mcintosh as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Cessation of Jawa Group Llc as a person with significant control on 2023-07-04

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2023-02-28

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-02-28

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

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

View Accounts

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

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

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

View Accounts

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

18/03/1618 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

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

View Accounts

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR GUNTER TRAGBAR

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR. JAN PLIVERIC

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

21/03/1521 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

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

View Accounts

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

18/03/1418 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

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

View Accounts

04/11/134 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

12/03/1312 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

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

View Accounts

21/02/1221 February 2012 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