FDM PUBLISHING LIMITED
Status | ACTIVE |
Company No. | 09826008 |
Category | Private Limited Company |
Incorporated | 15 Oct 2015 |
Age | 8 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
FDM PUBLISHING LIMITED is an active private limited company with number 09826008. It was incorporated 8 years, 6 months, 27 days ago, on 15 October 2015. The company address is Suite 7, 1st Floor, Campion House Suite 7, 1st Floor, Campion House, Kidderminster, DY10 1JF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 02 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Change person director company with change date
Date: 02 May 2021
Action Date: 14 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-14
Officer name: Mr Tony Lee Jacques
Documents
Change to a person with significant control
Date: 02 May 2021
Action Date: 14 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tony Lee Jacques
Change date: 2021-04-14
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andre Paul Laurent
Change date: 2020-11-30
Documents
Change person director company with change date
Date: 16 Nov 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-22
Officer name: Nicholas Eddowes
Documents
Notification of a person with significant control
Date: 27 Oct 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-01
Psc name: Nicholas Eddowes
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Address
Type: AD01
New address: Suite 7, 1st Floor, Campion House Green Street Kidderminster DY10 1JF
Old address: 1st Floor 54a Poplar Road Solihull B91 3AB England
Change date: 2018-08-30
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Address
Type: AD01
New address: 1st Floor 54a Poplar Road Solihull B91 3AB
Old address: 4th Floor, Queensgate House Suffolk Street Queensway Birmingham B1 1LX England
Change date: 2017-06-19
Documents
Termination director company with name termination date
Date: 07 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Rodney Bird
Termination date: 2016-12-05
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11459635 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE 2A,DARTFORD,DA1 2JY
Number: | 06874362 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 NORTHGATE STREET,GLOUCESTER,GL1 2AA
Number: | 08766503 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MALPAS ROAD,WALLASEY,CH45 4QQ
Number: | 10631949 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 SANDGATE,AYR,KA7 1BW
Number: | SC339514 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MANOR HOUSE FARM,RETFORD,DN22 0LG
Number: | 04299715 |
Status: | ACTIVE |
Category: | Private Limited Company |