- Company Overview for FPI CO 71 LTD (10109193)
- Filing history for FPI CO 71 LTD (10109193)
- People for FPI CO 71 LTD (10109193)
- Charges for FPI CO 71 LTD (10109193)
- More for FPI CO 71 LTD (10109193)
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 6 April 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 | |
13 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
29 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Dec 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | AD01 | Registered office address changed from Unit L Hardy Street Eccles Manchester M30 7NB United Kingdom to Cedar House Abingdon Road Tubney Abingdon Oxfordshire OX13 5QQ on 3 January 2017 | |
03 Jan 2017 | AP01 | Appointment of Mr David Rae Wylde as a director on 2 December 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Paul Stephen Green as a director on 2 December 2016 | |
03 Jan 2017 | AP01 | Appointment of Mr Dimitrios Hatzis as a director on 2 December 2016 | |
05 Dec 2016 | MR01 | Registration of charge 101091930001, created on 2 December 2016 | |
07 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-07
|