FICA MANAGEMENT LTD

Bedser Stand Bedser Stand, Lomdon, SE11 5SS, England
StatusACTIVE
Company No.08587530
CategoryPrivate Limited Company
Incorporated27 Jun 2013
Age10 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

FICA MANAGEMENT LTD is an active private limited company with number 08587530. It was incorporated 10 years, 11 months, 20 days ago, on 27 June 2013. The company address is Bedser Stand Bedser Stand, Lomdon, SE11 5SS, England.



Company Fillings

Change person director company with change date

Date: 20 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Debabrata

Change date: 2024-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Godsman

Appointment date: 2024-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Evans

Termination date: 2024-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-02-12

Psc name: Fica Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2024

Action Date: 10 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Federation of International Cricketers' Associations

Cessation date: 2024-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-27

Old address: The Laker Stand Kia Oval London SE11 5SS

New address: Bedser Stand the Kia Oval Lomdon SE11 5SS

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sana Mir

Appointment date: 2023-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Sthalekar

Termination date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Van Meekeren

Appointment date: 2022-02-10

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Heath Mills

Change date: 2022-02-10

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-10

Officer name: Mr Robert Kevin Lynch

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-10

Officer name: Anthony Rodam Irish

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-10

Officer name: Ms Lisa Sthalekar

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-10

Officer name: Mr Wavell Hinds

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Breetzke

Appointment date: 2022-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-10

Officer name: Mr Ali Evans

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-10

Officer name: Ms Cecelia Joyce

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-10

Officer name: Mr Paul Debabrata

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-10

Officer name: Mr Paul Debabrata

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-10

Officer name: Mr Todd Greenberg

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heath Mills

Appointment date: 2020-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rob Lynch

Appointment date: 2020-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: David Anthony Leatherdale

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Federation of International Cricketers' Associations

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Leatherdale

Appointment date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus James Porter

Termination date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-14

Officer name: Ian Turnbull Smith

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-09

Officer name: Anthony Rodam Irish

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-09

Officer name: Dr Angus James Porter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Incorporation company

Date: 27 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL TECHNOLOGY GURUS LTD.

255 CORONATION ROAD,BRISTOL,BS3 1RS

Number:08978613
Status:ACTIVE
Category:Private Limited Company

EASYPAYMENT GATEWAY HOLDINGS LTD

STAPLETON HOUSE BLOCK A, 2ND FLOOR,LONDON,EC2A 4HT

Number:10184586
Status:ACTIVE
Category:Private Limited Company

GRAVITY CIRCUS TRAINING LTD

UNIT 61, CROMWELL INDUSTRIAL ESTATE ARGALL AVENUE,LONDON,E10 7QE

Number:10392051
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SKR REAL ESTATE INVESTMENTS LTD

4 KINGSLEY COURT,LONDON,E11 2SB

Number:11853132
Status:ACTIVE
Category:Private Limited Company

SUREFIT LIMITED

26 HIGH STREET,RICKMANSWORTH,WD3 1ER

Number:03387595
Status:ACTIVE
Category:Private Limited Company

T J R SCAFFOLDING LTD

LOWIN HOUSE,TRURO,TR1 2NA

Number:06515535
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source