FUNDAMENTUM PROPERTY ADVISERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Director's details changed for Mr Ashley Dougal on 2024-03-25

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Registered office address changed from 1 Fleet Place 8th Floor London EC4M 7RA England to 42 New Broad Street New Broad Street London EC2M 1JD on 2023-04-14

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-12 with updates

View Document

29/03/2229 March 2022 Cessation of Cent Holdings Limited as a person with significant control on 2021-10-01

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Director's details changed for Mr Ashley Dougal on 2021-07-05

View Document

14/10/2114 October 2021 Director's details changed for Mr Stewart Ian Quayle on 2021-07-05

View Document

14/10/2114 October 2021 Director's details changed for Mr Stewart Ian Quayle on 2021-10-01

View Document

05/07/215 July 2021 Registered office address changed from 10 Throgmorton Avenue London EC2N 2DL to 1 Fleet Place 8th Floor London EC4M 7RA on 2021-07-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENT HOLDINGS LIMITED

View Document

27/03/2027 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/03/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DOUGAL / 01/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN FORBES / 01/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DOUGAL / 01/02/2020

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/10/195 October 2019 DIRECTOR APPOINTED MR STEWART IAN QUAYLE

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

20/07/1920 July 2019 DISS40 (DISS40(SOAD))

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 5 OLD BAILEY LONDON EC4M 7BA

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

13/03/1813 March 2018 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