FSV INVESTMENT LTD
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-07-04 with updates |
| 01/09/251 September 2025 | Appointment of Ms Maja Rubil as a director on 2025-08-17 |
| 01/09/251 September 2025 | Notification of Maja Rubil as a person with significant control on 2025-08-17 |
| 01/09/251 September 2025 | Accounts for a dormant company made up to 2024-02-29 |
| 21/08/2521 August 2025 | Cessation of Clair Eves as a person with significant control on 2025-08-19 |
| 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 |
| 20/08/2520 August 2025 | Termination of appointment of Clair Eves as a director on 2025-08-19 |
| 05/11/245 November 2024 | Compulsory strike-off action has been discontinued |
| 05/11/245 November 2024 | Compulsory strike-off action has been discontinued |
| 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 |
| 04/11/244 November 2024 | Notification of Clair Eves as a person with significant control on 2024-11-04 |
| 04/11/244 November 2024 | Appointment of Miss Clair Eves as a director on 2024-11-04 |
| 04/11/244 November 2024 | Termination of appointment of Lisa Marie Cregan as a director on 2024-11-04 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-07-04 with no updates |
| 04/11/244 November 2024 | Cessation of Lisa Marie Cregan as a person with significant control on 2024-11-04 |
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 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 |
| 08/02/248 February 2024 | Appointment of Ms Lisa Marie Cregan as a director on 2024-02-08 |
| 08/02/248 February 2024 | Notification of Lisa Marie Cregan as a person with significant control on 2024-02-08 |
| 08/02/248 February 2024 | Cessation of Jennifer Katharine Mcintosh as a person with significant control on 2024-02-08 |
| 08/02/248 February 2024 | Termination of appointment of Jennifer Katharine Mcintosh as a director on 2024-02-08 |
| 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 |
| 04/07/234 July 2023 | Appointment of Ms Jennifer Katharine Mcintosh as a director on 2023-07-04 |
| 04/07/234 July 2023 | Termination of appointment of Jan Pliveric as a director on 2023-07-04 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with updates |
| 04/07/234 July 2023 | Notification of Jennifer Katharine Mcintosh as a person with significant control on 2023-07-04 |
| 04/07/234 July 2023 | Cessation of Jawa Group Llc as a person with significant control on 2023-07-04 |
| 16/05/2316 May 2023 | Accounts for a dormant company made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
| 07/02/227 February 2022 | Accounts for a dormant company made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 28/11/1928 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 26/11/1826 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 27/11/1727 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
| 12/03/1712 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 28/11/1628 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 |
| 18/03/1618 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 11/01/1611 January 2016 | APPOINTMENT TERMINATED, DIRECTOR GUNTER TRAGBAR |
| 11/01/1611 January 2016 | DIRECTOR APPOINTED MR. JAN PLIVERIC |
| 01/12/151 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
| 21/03/1521 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 21/11/1421 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
| 18/03/1418 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 04/11/134 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
| 12/03/1312 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 21/02/1221 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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