FUTURE MANAGEMENT CONSULTANCY (FMC) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

08/06/258 June 2025 Confirmation statement made on 2025-03-18 with updates

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

30/04/2430 April 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Change of share class name or designation

View Document

30/04/2430 April 2024 Particulars of variation of rights attached to shares

View Document

30/04/2430 April 2024 Resolutions

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Satisfaction of charge 069256910006 in full

View Document

17/09/2317 September 2023 Cessation of Isabel Jade O'donnell as a person with significant control on 2023-03-03

View Document

15/09/2315 September 2023 Second filing of Confirmation Statement dated 2023-03-02

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

22/03/2322 March 2023 Change of details for Dr Stephen Hugh O'donnell as a person with significant control on 2023-03-02

View Document

22/03/2322 March 2023 Change of details for Dr Stephen Hugh O'donnell as a person with significant control on 2023-01-16

View Document

22/03/2322 March 2023 Notification of Isabel Jade O'donnell as a person with significant control on 2023-03-02

View Document

22/03/2322 March 2023 Director's details changed for Dr Stephen Hugh O'donnell on 2023-01-16

View Document

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

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Registration of charge 069256910011, created on 2022-10-03

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Registration of charge 069256910007, created on 2021-06-18

View Document

21/06/2121 June 2021 Registration of charge 069256910008, created on 2021-06-18

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069256910006

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069256910005

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069256910004

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HUGH O'DONNELL

View Document

30/04/1930 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069256910003

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069256910002

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069256910001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

16/06/1616 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

28/03/1528 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/09/1427 September 2014 APPOINTMENT TERMINATED, DIRECTOR BORBALA O'DONNELL

View Document

29/07/1429 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / BORBALA O'DONNELL / 19/06/2014

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/135 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN HUGH O'DONNELL / 24/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/02/1310 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 ADOPT ARTICLES 21/05/2012

View Document

18/06/1218 June 2012 21/05/12 STATEMENT OF CAPITAL GBP 100

View Document

18/06/1218 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1214 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MILES

View Document

23/06/1123 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

05/03/115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/07/1016 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR APPOINTED DR STEPHEN HUGH O'DONNELL

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED GILLIAN RUTH MILES

View Document

05/06/095 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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