- Company Overview for F2P (GROUP) LTD (11466525)
- Filing history for F2P (GROUP) LTD (11466525)
- People for F2P (GROUP) LTD (11466525)
- Charges for F2P (GROUP) LTD (11466525)
- More for F2P (GROUP) LTD (11466525)
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) |
---|---|---|---|
14 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
14 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
14 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
14 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
24 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
20 Dec 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
20 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
20 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
20 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
26 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
23 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
12 Apr 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 December 2020 | |
19 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2021 | MA | Memorandum and Articles of Association | |
10 Mar 2021 | PSC02 | Notification of Onecom Group Limited as a person with significant control on 28 February 2021 | |
10 Mar 2021 | PSC07 | Cessation of James Edward Palmer as a person with significant control on 28 February 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of James Edward Palmer as a director on 28 February 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr Martin Dieter Flick as a director on 28 February 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr Adam Fowler as a director on 28 February 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from The Hub Unit 900, Stonehouse Business Park Stonehouse GL10 3UT England to Onecom House 4400 Parkway Whiteley Fareham PO15 7FJ on 10 March 2021 | |
10 Mar 2021 | MR01 | Registration of charge 114665250001, created on 3 March 2021 | |
24 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
22 Oct 2020 | AD01 | Registered office address changed from Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL United Kingdom to The Hub Unit 900, Stonehouse Business Park Stonehouse GL10 3UT on 22 October 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates |