FUTURE MANAGEMENT CONSULTANCY (FMC) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
10/06/2510 June 2025 | Compulsory strike-off action has been discontinued |
10/06/2510 June 2025 | Compulsory strike-off action has been discontinued |
08/06/258 June 2025 | Confirmation statement made on 2025-03-18 with updates |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Resolutions |
30/04/2430 April 2024 | Resolutions |
30/04/2430 April 2024 | Resolutions |
30/04/2430 April 2024 | Resolutions |
30/04/2430 April 2024 | Statement of capital following an allotment of shares on 2024-02-21 |
30/04/2430 April 2024 | Memorandum and Articles of Association |
30/04/2430 April 2024 | Change of share class name or designation |
30/04/2430 April 2024 | Particulars of variation of rights attached to shares |
30/04/2430 April 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-18 with updates |
07/03/247 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/10/239 October 2023 | Satisfaction of charge 069256910006 in full |
17/09/2317 September 2023 | Cessation of Isabel Jade O'donnell as a person with significant control on 2023-03-03 |
15/09/2315 September 2023 | Second filing of Confirmation Statement dated 2023-03-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-02 with updates |
22/03/2322 March 2023 | Change of details for Dr Stephen Hugh O'donnell as a person with significant control on 2023-03-02 |
22/03/2322 March 2023 | Change of details for Dr Stephen Hugh O'donnell as a person with significant control on 2023-01-16 |
22/03/2322 March 2023 | Notification of Isabel Jade O'donnell as a person with significant control on 2023-03-02 |
22/03/2322 March 2023 | Director's details changed for Dr Stephen Hugh O'donnell on 2023-01-16 |
24/01/2324 January 2023 | Registered office address changed from Wiston House 1 Wiston Avenue Worthing West Sussex BN14 7QL to 36-38 Station Road Worthing West Sussex BN11 1JP on 2023-01-24 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/10/226 October 2022 | Registration of charge 069256910011, created on 2022-10-03 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Registration of charge 069256910007, created on 2021-06-18 |
21/06/2121 June 2021 | Registration of charge 069256910008, created on 2021-06-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069256910006 |
13/11/1913 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069256910005 |
19/07/1919 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069256910004 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
30/04/1930 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HUGH O'DONNELL |
30/04/1930 April 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 069256910003 |
23/08/1723 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 069256910002 |
02/06/172 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 069256910001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
16/06/1616 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/06/1511 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
28/03/1528 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/09/1427 September 2014 | APPOINTMENT TERMINATED, DIRECTOR BORBALA O'DONNELL |
29/07/1429 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BORBALA O'DONNELL / 19/06/2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/08/135 August 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
25/07/1325 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN HUGH O'DONNELL / 24/07/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/02/1310 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | ADOPT ARTICLES 21/05/2012 |
18/06/1218 June 2012 | 21/05/12 STATEMENT OF CAPITAL GBP 100 |
18/06/1218 June 2012 | STATEMENT OF COMPANY'S OBJECTS |
14/06/1214 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/08/118 August 2011 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN MILES |
23/06/1123 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
05/03/115 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/07/1016 July 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR APPOINTED DR STEPHEN HUGH O'DONNELL |
13/07/0913 July 2009 | DIRECTOR APPOINTED GILLIAN RUTH MILES |
05/06/095 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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