Advanced company searchLink opens in new window

FSP CORPORATE LIMITED

Company number 12932103

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)
07 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
18 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
16 Aug 2023 AD01 Registered office address changed from Now Building Here & Now Thames Valley Park Reading Berkshire RG6 1WG England to Now Building, Here & Now Thames Valley Park Reading Berkshire RG6 1RB on 16 August 2023
18 Jul 2023 MA Memorandum and Articles of Association
18 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
16 Mar 2023 MR01 Registration of charge 129321030003, created on 10 March 2023
09 Mar 2023 SH06 Cancellation of shares. Statement of capital on 20 February 2023
  • GBP 18,824.80
03 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2023 SH02 Consolidation of shares on 24 February 2023
03 Mar 2023 MA Memorandum and Articles of Association
03 Mar 2023 SH08 Change of share class name or designation
01 Mar 2023 TM01 Termination of appointment of Christopher Edward Charles Morris as a director on 24 February 2023
01 Mar 2023 TM01 Termination of appointment of Lawrence George Dean as a director on 24 February 2023
01 Mar 2023 TM01 Termination of appointment of Sharon Baylay as a director on 24 February 2023
01 Mar 2023 PSC07 Cessation of Ldc (Managers) Limited as a person with significant control on 24 February 2023
01 Mar 2023 PSC02 Notification of Unity Bidco Limited as a person with significant control on 24 February 2023
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 20,074.8
27 Oct 2022 AAMD Amended accounts for a small company made up to 31 December 2021
26 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
18 Aug 2022 AA Accounts for a small company made up to 31 December 2021
04 Mar 2022 AD01 Registered office address changed from Reading Enterprise Centre Whiteknights Road Reading Berkshire RG6 6BU to Now Building Here & Now Thames Valley Park Reading Berkshire RG6 1WG on 4 March 2022
19 Nov 2021 CERTNM Company name changed project bronze LIMITED\certificate issued on 19/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-18
07 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 May 2021
  • GBP 18,850.00