FUMAE CONSULTING LTD

Company Documents

DateDescription
02/09/252 September 2025 Micro company accounts made up to 2024-12-31

View Document

05/06/255 June 2025 Termination of appointment of Bhanupriya Guliani as a director on 2025-06-05

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Micro company accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Micro company accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Registered office address changed to PO Box 4385, 09404418: Companies House Default Address, Cardiff, CF14 8LH on 2021-12-02

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/11/193 November 2019 REGISTERED OFFICE CHANGED ON 03/11/2019 FROM 298 HOOK ROAD CHESSINGTON KT9 1NY ENGLAND

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MS BHANUPRIYA GULIANI

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/04/182 April 2018 REGISTERED OFFICE CHANGED ON 02/04/2018 FROM 20-22 WENLOCK ROAD LONDON CHOOSE STATE... N1 7GU ENGLAND

View Document

11/03/1811 March 2018 COMPANY NAME CHANGED EPICURUS CONSULTANTS LTD CERTIFICATE ISSUED ON 11/03/18

View Document

10/03/1810 March 2018 REGISTERED OFFICE CHANGED ON 10/03/2018 FROM 298 HOOK ROAD CHESSINGTON KT9 1NY ENGLAND

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIV RATTAN AGGARWAL / 04/08/2017

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 298 HOOK ROAD CHESSINGTON KT9 1NY ENGLAND

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM FLAT 33, MALTHOUSE COURT HIGH STREET BRENTFORD TW8 0FR ENGLAND

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/02/167 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM FLAT 33, MALTHOUSE COURT HIGH STREET BRENTFORD TW8 0FR ENGLAND

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIV RATTAN AGGARWAL / 19/03/2015

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM FLAT 33, MALTHOUSE COURT HIGH STREET BRENTFORD TW8 0FR ENGLAND

View Document

23/01/1523 January 2015 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