FS MID CO LIMITED

09794137
40 OXFORD ROAD HIGH WYCOMBE ENGLAND HP11 2EE

Documents

Documents
Date Category Description Pages
24 Nov 2023 officers Appointment of director (Mr Michael David Marshall) 2 Buy now
24 Nov 2023 officers Termination of appointment of director (Dirk Andre L De Cuyper) 1 Buy now
11 Oct 2023 accounts Annual Accounts 18 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2023 accounts Annual Accounts 19 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2022 mortgage Registration of a charge 68 Buy now
29 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Apr 2022 accounts Annual Accounts 18 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 officers Termination of appointment of director (Naris Cheyklin) 1 Buy now
24 Feb 2021 officers Change of particulars for director (Chairath Sivapornpan) 2 Buy now
24 Feb 2021 officers Appointment of director (Thitima Rungkwansiriroj) 2 Buy now
24 Feb 2021 officers Appointment of director (Chairath Sivapornpan) 2 Buy now
24 Feb 2021 officers Termination of appointment of director (Sanjay Kumar Singh) 1 Buy now
24 Feb 2021 officers Termination of appointment of director (Krit Srichawla) 1 Buy now
11 Jan 2021 accounts Annual Accounts 16 Buy now
04 Dec 2020 mortgage Registration of a charge 73 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 16 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 officers Termination of appointment of secretary (Broughton Secretaries Limited) 1 Buy now
25 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 15 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2017 accounts Annual Accounts 14 Buy now
13 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2017 mortgage Registration of a charge 53 Buy now
21 Feb 2017 officers Appointment of director (Dirk Andre L De Cuyper) 2 Buy now
15 Feb 2017 officers Termination of appointment of director (Longlom Bunnag) 1 Buy now
03 Nov 2016 officers Change of particulars for corporate secretary (Broughton Secretaries Limited) 1 Buy now
19 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Mar 2016 resolution Resolution 37 Buy now
25 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Nov 2015 officers Appointment of corporate secretary (Broughton Secretaries Limited) 2 Buy now
12 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2015 resolution Resolution 32 Buy now
26 Oct 2015 capital Return of Allotment of shares 4 Buy now
26 Oct 2015 mortgage Registration of a charge 33 Buy now
26 Oct 2015 mortgage Registration of a charge 29 Buy now
02 Oct 2015 officers Appointment of director (Mr Longlom Bunnag) 2 Buy now
02 Oct 2015 officers Appointment of director (Mr Naris Cheyklin) 2 Buy now
24 Sep 2015 incorporation Incorporation Company 39 Buy now