Advanced company searchLink opens in new window

FP2 LIMITED

Company number 08418109

Filter by category

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 Apr 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
30 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
07 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
27 Jun 2022 AA Unaudited abridged accounts made up to 28 February 2022
30 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
21 Jun 2021 PSC04 Change of details for Mr Guy Francis Walton as a person with significant control on 11 June 2021
21 Jun 2021 PSC04 Change of details for Mrs Michelle Margaret Walton as a person with significant control on 11 June 2021
21 Jun 2021 AA Unaudited abridged accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
30 Jun 2020 AA Unaudited abridged accounts made up to 29 February 2020
26 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
06 Aug 2019 AA Unaudited abridged accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
28 Jun 2018 AA Unaudited abridged accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
18 May 2017 AA Total exemption full accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
10 May 2016 AA Total exemption small company accounts made up to 29 February 2016
05 May 2016 TM01 Termination of appointment of Jason Paul Boud as a director on 1 May 2016
08 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
31 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
17 Mar 2014 AD01 Registered office address changed from 1 Sanders Walk Collyweston Stamford Lincolnshire PE9 3AB United Kingdom on 17 March 2014