FIDUCIARY MANAGEMENT SOLUTIONS LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2022-10-27 View Report
Confirmation statement. Statement with no updates. 2022-03-28 View Report
Accounts. Accounts type micro entity. 2022-03-22 View Report
Accounts. Accounts type micro entity. 2022-03-22 View Report
Accounts. Accounts type micro entity. 2022-03-22 View Report
Confirmation statement. Statement with updates. 2021-08-19 View Report
Officers. Officer name: Mr David Vincenzo Cirelli. Appointment date: 2019-10-23. 2021-08-18 View Report
Officers. Termination date: 2019-10-23. Officer name: Lorna Bridget Dunn. 2021-08-18 View Report
Persons with significant control. Psc name: David Vinvenzo Cirelli. Notification date: 2019-10-23. 2021-06-11 View Report
Persons with significant control. Psc name: Lorna Bridget Dunn. Cessation date: 2019-10-23. 2021-06-11 View Report
Confirmation statement. Statement with no updates. 2019-10-22 View Report
Accounts. Accounts type unaudited abridged. 2019-08-20 View Report
Gazette. Gazette filings brought up to date. 2019-05-18 View Report
Accounts. Accounts type unaudited abridged. 2019-05-16 View Report
Dissolution. Dissolved compulsory strike off suspended. 2019-05-14 View Report
Address. 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. 2019-05-03 View Report
Gazette. Gazette notice compulsory. 2019-04-16 View Report
Gazette. Gazette filings brought up to date. 2018-11-03 View Report
Confirmation statement. Statement with no updates. 2018-11-02 View Report
Gazette. Gazette notice compulsory. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2017-11-05 View Report
Accounts. Accounts type total exemption small. 2017-09-05 View Report
Confirmation statement. Statement with updates. 2016-11-04 View Report
Accounts. Accounts type dormant. 2016-07-25 View Report
Address. 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. 2016-06-16 View Report
Officers. Officer name: County West Secretarial Services Limited. Termination date: 2015-10-21. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2015-11-24 View Report
Officers. Officer name: Mrs Lorna Bridget Dunn. Appointment date: 2014-10-20. 2015-04-27 View Report
Officers. Officer name: Paul James Manley. Termination date: 2014-10-20. 2015-04-27 View Report
Incorporation. Capital: GBP 1 2014-10-20 View Report