Advanced company searchLink opens in new window

FUOCOS GROUP LTD

Company number 11908169

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)
09 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with updates
09 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 27 January 2023
02 Feb 2024 PSC04 Change of details for Mr Keith Frederick Churchhouse as a person with significant control on 1 December 2022
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/02/2024
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 TM01 Termination of appointment of Henry Brosi as a director on 16 September 2021
11 Oct 2021 AP01 Appointment of Mr Philip John Hodey as a director on 16 September 2021
11 Oct 2021 TM01 Termination of appointment of Thomas Matthew Pepper as a director on 16 September 2021
11 Oct 2021 AP01 Appointment of Mr Alan Peter Broe as a director on 16 September 2021
04 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with updates
04 Feb 2021 PSC04 Change of details for Mr Keith Frederick Churchhouse as a person with significant control on 25 January 2021
04 Feb 2021 PSC07 Cessation of Thomas Matthew Pepper as a person with significant control on 25 January 2021
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with updates
08 May 2019 PSC04 Change of details for Mr Thomas Matthew Pepper as a person with significant control on 27 March 2019
08 May 2019 PSC04 Change of details for Mr Keith Frederick Churchhouse as a person with significant control on 27 March 2019
08 May 2019 CH01 Director's details changed for Mr Thomas Matthew Pepper on 2 May 2019
08 May 2019 CH01 Director's details changed for Mr Keith Frederick Churchhouse on 2 May 2019
08 May 2019 CH01 Director's details changed for Mr Henry Brosi on 2 May 2019
08 May 2019 AD01 Registered office address changed from Willow Mead Vineyards Road Northaw Potters Bar EN6 4PG England to Faulkner House Victoria Street St Albans AL1 3SE on 8 May 2019
27 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted