FIDUCIARY MANAGEMENT SOLUTIONS LIMITED

3rd Floor, Newcombe House 3rd Floor, Newcombe House, London, W11 3LQ, England
StatusACTIVE
Company No.09270816
CategoryPrivate Limited Company
Incorporated20 Oct 2014
Age9 years, 6 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 May 2019

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INNOVATE HS CONSULTANCY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11741823
Status:ACTIVE
Category:Private Limited Company

INSTAPP LIMITED

Y GLYN,LLANGEFNI,LL77 7SG

Number:09353954
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MURRAY & MUIR LLP

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

SHAH TECHNOLOGY LTD

CARLISLE BUSINESS CENTRE,BRADFORD,BD8 8BD

Number:08166866
Status:ACTIVE
Category:Private Limited Company

TECHSKILL LIMITED

10 COLLEGE PLACE,LONDON,SW10 0QZ

Number:10965534
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