FIDUCIARY MANAGEMENT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 09270816 |
Category | Private Limited Company |
Incorporated | 20 Oct 2014 |
Age | 9 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
FIDUCIARY MANAGEMENT SOLUTIONS LIMITED is an active private limited company with number 09270816. It was incorporated 9 years, 6 months, 9 days ago, on 20 October 2014. The company address is 3rd Floor, Newcombe House 3rd Floor, Newcombe House, London, W11 3LQ, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2022
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2022
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 19 Aug 2021
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Appoint person director company with name date
Date: 18 Aug 2021
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Vincenzo Cirelli
Appointment date: 2019-10-23
Documents
Termination director company with name termination date
Date: 18 Aug 2021
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-23
Officer name: Lorna Bridget Dunn
Documents
Notification of a person with significant control
Date: 11 Jun 2021
Action Date: 23 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Vinvenzo Cirelli
Notification date: 2019-10-23
Documents
Cessation of a person with significant control
Date: 11 Jun 2021
Action Date: 23 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lorna Bridget Dunn
Cessation date: 2019-10-23
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type unaudited abridged
Date: 20 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Gazette filings brought up to date
Date: 18 May 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 16 May 2019
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 03 May 2019
Action Date: 03 May 2019
Category: Address
Type: AD01
Old address: 290 Moston Lane Manchester M40 9WB England
New address: 3rd Floor, Newcombe House Notting Hill Gate London W11 3LQ
Change date: 2019-05-03
Documents
Gazette filings brought up to date
Date: 03 Nov 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Confirmation statement with no updates
Date: 05 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type dormant
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-16
Old address: 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ
New address: 290 Moston Lane Manchester M40 9WB
Documents
Termination secretary company with name termination date
Date: 30 Mar 2016
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: County West Secretarial Services Limited
Termination date: 2015-10-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Appoint person director company with name date
Date: 27 Apr 2015
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lorna Bridget Dunn
Appointment date: 2014-10-20
Documents
Termination director company with name termination date
Date: 27 Apr 2015
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul James Manley
Termination date: 2014-10-20
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11741823 |
Status: | ACTIVE |
Category: | Private Limited Company |
Y GLYN,LLANGEFNI,LL77 7SG
Number: | 09353954 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HERBERT HOUSE,GLASGOW,G20 6NB
Number: | SO304845 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
POPEYE'S PIZZERIA (NW) LIMITED
72 MARKET PLACE,MANCHESTER,M24 6AF
Number: | 11864639 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLISLE BUSINESS CENTRE,BRADFORD,BD8 8BD
Number: | 08166866 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 COLLEGE PLACE,LONDON,SW10 0QZ
Number: | 10965534 |
Status: | ACTIVE |
Category: | Private Limited Company |