- Company Overview for FPI (UK) 1 LIMITED (09362637)
- Filing history for FPI (UK) 1 LIMITED (09362637)
- People for FPI (UK) 1 LIMITED (09362637)
- More for FPI (UK) 1 LIMITED (09362637)
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) |
---|---|---|---|
10 Apr 2024 | PSC04 | Change of details for Guangchang Guo as a person with significant control on 28 March 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 30 December 2023 with updates | |
03 Jul 2023 | AP04 | Appointment of Accomplish Secretaries Limited as a secretary on 8 June 2023 | |
03 Jul 2023 | AD01 | Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 3 July 2023 | |
02 Jun 2023 | TM02 | Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2 June 2023 | |
24 Apr 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Feb 2023 | CH04 | Secretary's details changed for 7Side Secretarial Limited on 16 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 30 December 2022 with no updates | |
09 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
31 Aug 2021 | AD01 | Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021 | |
09 Jun 2021 | SH20 | Statement by Directors | |
09 Jun 2021 | SH19 |
Statement of capital on 9 June 2021
|
|
09 Jun 2021 | CAP-SS | Solvency Statement dated 08/06/21 | |
09 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2021 | AA | Full accounts made up to 31 December 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
08 Dec 2020 | CH01 | Director's details changed for Mr Miguel Jose Franca De Santana on 8 December 2020 | |
17 Apr 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
04 Nov 2019 | AD01 | Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 4 November 2019 | |
02 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Aug 2019 | AP01 | Appointment of Mr Miguel Jose Franca De Santana as a director on 1 August 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Andre Maria Pires Marques Gomes De Sousa as a director on 31 July 2019 | |
09 May 2019 | CH04 | Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 |