FMD MARKETING CONSULTANCY LIMITED - ASCOT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-01-05 View Report
Confirmation statement. Statement with no updates. 2023-07-26 View Report
Accounts. Accounts type micro entity. 2023-04-11 View Report
Confirmation statement. Statement with no updates. 2022-07-24 View Report
Accounts. Accounts type micro entity. 2022-04-29 View Report
Confirmation statement. Statement with no updates. 2021-08-16 View Report
Accounts. Accounts type total exemption full. 2021-04-13 View Report
Confirmation statement. Statement with no updates. 2020-07-14 View Report
Accounts. Accounts type total exemption full. 2020-01-17 View Report
Address. Old address: Tall Trees 20 Oakwood Road Windlesham Surrey GU20 6JD. New address: 21 Woodend Drive Ascot SL5 9BD. Change date: 2019-11-12. 2019-11-12 View Report
Confirmation statement. Statement with no updates. 2019-07-15 View Report
Accounts. Accounts type total exemption full. 2019-01-10 View Report
Confirmation statement. Statement with no updates. 2018-07-31 View Report
Accounts. Accounts type total exemption full. 2017-12-05 View Report
Confirmation statement. Statement with updates. 2017-07-17 View Report
Officers. Officer name: Paul Andrews Arnold. Termination date: 2017-01-01. 2017-07-17 View Report
Officers. Officer name: Fiona Delavault. Change date: 2016-08-01. 2017-07-17 View Report
Persons with significant control. Psc name: Fiona Marie Arnold. Cessation date: 2017-01-01. 2017-07-17 View Report
Persons with significant control. Psc name: Fiona Marie Arnold. Notification date: 2017-01-01. 2017-07-17 View Report
Persons with significant control. Change date: 2017-01-01. Psc name: Mr Paul Andrews Arnold. 2017-07-17 View Report
Accounts. Accounts type total exemption small. 2017-01-04 View Report
Confirmation statement. Statement with updates. 2016-07-19 View Report
Accounts. Accounts type total exemption small. 2015-12-04 View Report
Annual return. With made up date full list shareholders. 2015-07-28 View Report
Accounts. Accounts type total exemption small. 2014-11-27 View Report
Officers. Appointment date: 2014-09-01. Officer name: Mr Paul Andrews Arnold. 2014-09-17 View Report
Officers. Officer name: Fiona Delavault. Change date: 2014-09-01. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2014-07-31 View Report
Accounts. Accounts type total exemption small. 2014-02-15 View Report
Annual return. With made up date full list shareholders. 2013-07-21 View Report
Accounts. Accounts type total exemption small. 2013-01-23 View Report
Annual return. With made up date full list shareholders. 2012-08-05 View Report
Accounts. Accounts type total exemption small. 2012-02-14 View Report
Annual return. With made up date full list shareholders. 2011-08-30 View Report
Accounts. Accounts type total exemption small. 2011-03-21 View Report
Annual return. With made up date full list shareholders. 2010-09-15 View Report
Officers. Change date: 2010-07-14. Officer name: Fiona Delavault. 2010-09-15 View Report
Accounts. Accounts type total exemption small. 2010-04-14 View Report
Annual return. Legacy. 2009-07-17 View Report
Accounts. Accounts type total exemption full. 2009-01-23 View Report
Annual return. Legacy. 2008-07-23 View Report
Accounts. Accounts type total exemption full. 2008-01-23 View Report
Annual return. Legacy. 2007-09-24 View Report
Accounts. Accounts type total exemption full. 2007-01-24 View Report
Annual return. Legacy. 2006-09-12 View Report
Accounts. Accounts type total exemption full. 2006-01-20 View Report
Annual return. Legacy. 2005-08-03 View Report
Accounts. Accounts type total exemption full. 2005-01-07 View Report
Annual return. Legacy. 2004-07-21 View Report
Address. Description: Registered office changed on 30/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN. 2003-07-30 View Report