Advanced company searchLink opens in new window

FCP CORPORATION LIMITED

Company number 08130404

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 208
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 202
13 Jan 2021 AP01 Appointment of Mr Marc-André Louis Roy as a director on 31 December 2020
13 Jan 2021 PSC02 Notification of Cpcs Transcom Limited as a person with significant control on 31 December 2020
13 Jan 2021 AP01 Appointment of Mr André Pretto as a director on 31 December 2020
13 Jan 2021 TM01 Termination of appointment of Geoffrey Alan Smith as a director on 31 December 2020
13 Jan 2021 TM01 Termination of appointment of John Self Obe as a director on 31 December 2020
13 Jan 2021 TM01 Termination of appointment of Michael Huntly Schabas as a director on 31 December 2020
13 Jan 2021 TM01 Termination of appointment of Mary Patricia Bonar as a director on 31 December 2020
21 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Section 180(4)(a) of the companies act 2006 any act ommission or decision of the company in providing assistance in relation to the transaction 13/10/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
04 Jan 2020 AA Full accounts made up to 31 March 2019
17 Apr 2019 CH01 Director's details changed for Mr John Self Obe on 15 April 2019
15 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
08 Feb 2019 CH01 Director's details changed for Mr Ian Horseman Sewell on 31 January 2019
28 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 168
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 14 July 2018
  • GBP 164
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 5 February 2018
  • GBP 144
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 154
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 141
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 140
06 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 137
08 Oct 2018 AP01 Appointment of Mr Geoffrey Alan Smith as a director on 24 July 2018
04 Jul 2018 PSC01 Notification of Michael Huntly Schabas as a person with significant control on 2 July 2018