Advanced company searchLink opens in new window

FP SPORTS CONSULTING LIMITED

Company number 11227756

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)
12 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 28 February 2023
02 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
16 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
16 Mar 2022 CH01 Director's details changed for Mr Francesco Principe on 29 November 2021
16 Mar 2022 PSC04 Change of details for Mr Francesco Principe as a person with significant control on 29 November 2021
06 Dec 2021 AA Micro company accounts made up to 28 February 2021
29 Nov 2021 AD01 Registered office address changed from C/O Gbp Knox 16 High Holborn London WC1V 6BX United Kingdom to 2nd Floor National House 60-66 Wardour Street London W1F 0TA on 29 November 2021
07 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
21 Jan 2021 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX England to C/O Gbp Knox 16 High Holborn London WC1V 6BX on 21 January 2021
16 Nov 2020 AA Micro company accounts made up to 29 February 2020
13 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
21 Jan 2020 CH01 Director's details changed for Mr Francesco Principe on 21 January 2020
21 Jan 2020 PSC04 Change of details for Mr Francesco Principe as a person with significant control on 21 January 2020
21 Jan 2020 AD01 Registered office address changed from 166 Piccadilly 3rd Floor Foxglove House London W1J 9EF England to 16 High Holborn London WC1V 6BX on 21 January 2020
20 Sep 2019 AA Micro company accounts made up to 28 February 2019
08 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
04 Oct 2018 AD01 Registered office address changed from 7 Old Park Lane London W1K 1QR England to 166 Piccadilly 3rd Floor Foxglove House London W1J 9EF on 4 October 2018
27 Feb 2018 AD01 Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom to 7 Old Park Lane London W1K 1QR on 27 February 2018
27 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-27
  • GBP 100