F M J PROPERTY SERVICES LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Accounts. Accounts type micro entity. 2023-08-31 View Report
Confirmation statement. Statement with no updates. 2022-11-30 View Report
Accounts. Accounts type micro entity. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2022-01-07 View Report
Accounts. Accounts amended with accounts type total exemption full. 2021-09-29 View Report
Address. Change date: 2021-09-22. Old address: 47 Old Ford Road London E2 9PJ. New address: 373 Cambridge Heath Road London E2 9RA. 2021-09-22 View Report
Accounts. Accounts type micro entity. 2021-08-31 View Report
Confirmation statement. Statement with updates. 2021-01-21 View Report
Accounts. Accounts type micro entity. 2020-10-26 View Report
Address. New address: 48 South Esk Road London E7 8EY. 2020-10-09 View Report
Officers. Termination date: 2020-10-01. Officer name: Aleya Shah. 2020-10-01 View Report
Confirmation statement. Statement with no updates. 2019-11-25 View Report
Accounts. Accounts type micro entity. 2019-07-25 View Report
Persons with significant control. Cessation date: 2018-04-01. Psc name: Atif Hussain Ludi. 2019-07-10 View Report
Confirmation statement. Statement with no updates. 2018-11-25 View Report
Accounts. Accounts type micro entity. 2018-08-31 View Report
Officers. Officer name: Ms Aleya Shah. Appointment date: 2018-04-01. 2018-04-26 View Report
Officers. Termination date: 2018-04-01. Officer name: Atif Hussain Ludi. 2018-04-26 View Report
Confirmation statement. Statement with no updates. 2017-11-28 View Report
Accounts. Accounts type total exemption small. 2017-08-30 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Accounts. Accounts type total exemption small. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2015-12-08 View Report
Accounts. Accounts type total exemption small. 2015-07-29 View Report
Annual return. With made up date full list shareholders. 2014-12-01 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2013-12-06 View Report
Officers. Officer name: Mr Atif Hussain Ludi. 2013-12-05 View Report
Officers. Officer name: Marcos Medeiros. 2013-11-25 View Report
Officers. Officer name: Marcos Medeiros. 2013-11-25 View Report
Accounts. Accounts type total exemption small. 2013-08-21 View Report
Annual return. With made up date full list shareholders. 2012-12-19 View Report
Accounts. Accounts type total exemption small. 2012-08-17 View Report
Annual return. With made up date full list shareholders. 2012-01-05 View Report
Accounts. Accounts type total exemption small. 2011-09-14 View Report
Annual return. With made up date full list shareholders. 2011-02-17 View Report
Officers. Officer name: Marcos Donizete Neri De Medeiros. Change date: 2011-02-16. 2011-02-16 View Report
Officers. Change date: 2011-02-16. Officer name: Jamal Uddin. 2011-02-16 View Report
Accounts. Accounts type total exemption full. 2010-07-01 View Report
Annual return. With made up date full list shareholders. 2009-12-02 View Report
Accounts. Accounts type total exemption full. 2009-08-25 View Report
Annual return. Legacy. 2009-01-22 View Report
Accounts. Accounts type total exemption full. 2008-09-03 View Report
Annual return. Legacy. 2008-01-11 View Report
Accounts. Accounts type total exemption full. 2007-07-26 View Report
Annual return. Legacy. 2007-02-08 View Report
Officers. Description: Director resigned. 2006-10-02 View Report
Accounts. Accounts type total exemption full. 2006-09-20 View Report
Annual return. Legacy. 2006-01-09 View Report