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)
04 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 4 July 2018
08 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
15 Dec 2017 CH01 Director's details changed for Mr Ian Horseman Sewell on 14 December 2017
31 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
24 Aug 2017 SH06 Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 3.00
07 Aug 2017 SH03 Purchase of own shares.
04 Aug 2017 CH01 Director's details changed for Mr Ian Horseman Sewell on 4 August 2017
07 Jun 2017 SH06 Cancellation of shares. Statement of capital on 30 January 2017
  • GBP 11
30 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
22 May 2017 SH03 Purchase of own shares.
28 Apr 2017 TM01 Termination of appointment of Max David Steinkopf as a director on 19 April 2017
30 Mar 2017 SH06 Cancellation of shares. Statement of capital on 12 October 2016
  • GBP 1
17 Jan 2017 SH03 Purchase of own shares.
13 Dec 2016 AP01 Appointment of Mr Max David Steinkopf as a director on 21 November 2016
07 Dec 2016 AD01 Registered office address changed from C/O Rsm Employer Services Limited 25 Farringdon Street London EC4A 4AB England to 6th Floor 25 Farringdon Street London EC4A 4AB on 7 December 2016
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2016 AD01 Registered office address changed from 46 New Broad Street New Broad Street London EC2M 1JH England to C/O Rsm Employer Services Limited 25 Farringdon Street London EC4A 4AB on 30 November 2016
28 Oct 2016 AP01 Appointment of Ms Mary Patricia Bonar as a director on 17 October 2016
28 Oct 2016 TM01 Termination of appointment of Glenis Reagon as a director on 12 October 2016
20 Oct 2016 TM01 Termination of appointment of Christopher John Stokes as a director on 12 October 2016
20 Oct 2016 TM01 Termination of appointment of Jim Morgan as a director on 12 October 2016
20 Oct 2016 TM01 Termination of appointment of Jason Mark Hurst as a director on 12 October 2016
20 Oct 2016 TM01 Termination of appointment of Mark Jeremy Causebrook as a director on 12 October 2016
20 Oct 2016 TM02 Termination of appointment of Glenis Reagon as a secretary on 12 October 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,500