Advanced company searchLink opens in new window

FCAP GP LTD

Company number 12244974

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)
06 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2024 AA Unaudited abridged accounts made up to 31 March 2024
05 Apr 2024 AA Unaudited abridged accounts made up to 31 March 2023
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
12 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2022
09 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
24 Jan 2022 PSC04 Change of details for Mr Justin Russell Macrae as a person with significant control on 24 January 2022
24 Jan 2022 CH01 Director's details changed for Mr Justin Russell Macrae on 24 January 2022
24 Jan 2022 AD01 Registered office address changed from Moigne Combe House Moigne Combe Estate Dorchester Dorset DT2 8JA to 20-22 Wenlock Road London N1 7GU on 24 January 2022
26 Oct 2021 CERTNM Company name changed fortunis group LIMITED\certificate issued on 26/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
26 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
06 Sep 2021 TM01 Termination of appointment of Susan Elizabeth Lawrence as a director on 31 August 2021
05 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Jun 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 March 2021
10 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cnfirm registered office 21/04/2021
06 May 2021 AD01 Registered office address changed from PO Box 4385 12244974: Companies House Default Address Cardiff CF14 8LH to Moigne Combe House Moigne Combe Estate Dorchester Dorset DT2 8JA on 6 May 2021
09 Apr 2021 RP05 Registered office address changed to PO Box 4385, 12244974: Companies House Default Address, Cardiff, CF14 8LH on 9 April 2021
16 Dec 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
28 May 2020 AP01 Appointment of Susan Elizabeth Lawrence as a director on 28 May 2020
04 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-04
  • GBP 1