-
FISTREEM INTERNATIONAL LIMITED - Beacon House, Nuffield Road, Cambridge, CB4 1TF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05136733
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Beacon House
- Nuffield Road
- Cambridge
- CB4 1TF
- England Beacon House, Nuffield Road, Cambridge, CB4 1TF, England UK
Management
- Geschäftsführung
- CREEDON, Michael John
- BROWN, Stephen Mark
- SHARMA, Amitabh
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.05.2004
- Alter der Firma 2004-05-25 20 Jahre
- SIC/NACE
- 26511
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Sdi Group Plc
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- NO. 546 LEICESTER LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2025-01-31
- Letzte Einreichung: 2023-04-30
- lezte Bilanzhinterlegung
- 2013-05-25
- Jahresmeldung
- Fälligkeit: 2024-06-08
- Letzte Einreichung: 2023-05-25
-
FISTREEM INTERNATIONAL LIMITED Firmenbeschreibung
- FISTREEM INTERNATIONAL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05136733. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.05.2004 registriert. FISTREEM INTERNATIONAL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen NO. 546 LEICESTER LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "26511" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 25.05.2013.Die Firma kann schriftlich über Beacon House erreicht werden.
Jetzt sichern FISTREEM INTERNATIONAL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Fistreem International Limited - Beacon House, Nuffield Road, Cambridge, CB4 1TF, Grossbritannien
- 2004-05-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FISTREEM INTERNATIONAL LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-16) - AA
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-12-06) - AA
-
legacy (2023-01-16) - PARENT_ACC
-
legacy (2023-12-06) - PARENT_ACC
-
confirmation-statement-with-no-updates (2023-05-30) - CS01
-
appoint-person-director-company-with-name-date (2023-10-04) - AP01
-
legacy (2023-12-06) - AGREEMENT2
-
legacy (2023-12-06) - GUARANTEE2
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-07) - CS01
-
appoint-person-director-company-with-name-date (2022-08-30) - AP01
-
termination-director-company-with-name-termination-date (2022-09-25) - TM01
-
legacy (2022-11-18) - AGREEMENT2
-
legacy (2022-11-18) - GUARANTEE2
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-25) - CS01
-
accounts-with-accounts-type-small (2021-10-28) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-11-04) - AA
-
confirmation-statement-with-updates (2020-05-26) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-20) - AD01
-
change-to-a-person-with-significant-control (2020-05-19) - PSC05
-
appoint-person-director-company-with-name-date (2020-05-26) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-03) - AA
-
accounts-with-accounts-type-small (2019-12-31) - AA
-
change-account-reference-date-company-previous-shortened (2019-06-14) - AA01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-10-02) - PSC07
-
notification-of-a-person-with-significant-control (2018-10-02) - PSC02
-
termination-director-company-with-name-termination-date (2018-09-27) - TM01
-
termination-secretary-company-with-name-termination-date (2018-09-27) - TM02
-
appoint-person-director-company-with-name-date (2018-09-27) - AP01
-
mortgage-satisfy-charge-full (2018-09-11) - MR04
-
confirmation-statement-with-updates (2018-05-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-29) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-26) - AA
-
change-to-a-person-with-significant-control (2017-08-30) - PSC04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-14) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-26) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-27) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-17) - AA
-
capital-cancellation-shares (2013-01-09) - SH06
-
capital-return-purchase-own-shares (2013-01-09) - SH03
-
termination-director-company-with-name (2013-01-07) - TM01
keyboard_arrow_right 2012
-
resolution (2012-12-24) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-06) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-05-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-01) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-05-28) - AA
-
change-person-director-company-with-change-date (2010-06-02) - CH01
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-10-12) - CH01
-
change-person-secretary-company-with-change-date (2009-10-12) - CH03
-
legacy (2009-06-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-03) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-19) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-12) - 288c
-
accounts-with-accounts-type-total-exemption-small (2007-06-12) - AA
-
legacy (2007-06-12) - 363a
keyboard_arrow_right 2006
-
legacy (2006-06-30) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-05-11) - AA
keyboard_arrow_right 2005
-
legacy (2005-10-10) - 363s
-
legacy (2005-08-25) - 88(2)R
keyboard_arrow_right 2004
-
incorporation-company (2004-05-25) - NEWINC
-
certificate-change-of-name-company (2004-09-07) - CERTNM
-
legacy (2004-09-09) - 225
-
resolution (2004-09-14) - RESOLUTIONS
-
legacy (2004-09-14) - 123
-
legacy (2004-09-14) - 288a
-
legacy (2004-09-14) - 288b
-
legacy (2004-09-14) - 225
-
legacy (2004-09-14) - 287
-
legacy (2004-09-17) - 288a
-
legacy (2004-12-04) - 395
-
miscellaneous (2004-11-09) - MISC