Advanced company searchLink opens in new window

F2P (GROUP) LTD

Company number 11466525

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)
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
  • RES13 ‐ Entry into accession deed and related documants & tranactions/company business 01/03/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,000
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