Advanced company searchLink opens in new window

FPI CO 24 LTD

Company number 09517668

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)
07 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
28 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
28 Dec 2023 CH01 Director's details changed for Mr Dimitrios Hatzis on 28 December 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
29 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
30 Mar 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
09 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2016 TM01 Termination of appointment of Paul Stephen Green as a director on 15 January 2016
09 Feb 2016 AP01 Appointment of Dimitrios Hatzis as a director on 15 January 2016
09 Feb 2016 AP01 Appointment of Mr David Rae Wylde as a director on 15 January 2016
09 Feb 2016 AD01 Registered office address changed from Unit L Hardy Street Barton Hall Eccles Manchester M30 7NB United Kingdom to Cedar House Abingdon Road Tubney Oxfordshire OX13 5QQ on 9 February 2016
15 Jan 2016 MR01 Registration of charge 095176680001, created on 15 January 2016