- Company Overview for FWPC INVESTMENTS LIMITED (04076456)
- Filing history for FWPC INVESTMENTS LIMITED (04076456)
- People for FWPC INVESTMENTS LIMITED (04076456)
- More for FWPC INVESTMENTS LIMITED (04076456)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
23 Sep 2024 | AD01 | Registered office address changed from 37 Battersea Square Ground Floor London SW11 3RA England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 23 September 2024 | |
24 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
04 Oct 2023 | TM01 | Termination of appointment of Anthony Ashley Payne as a director on 4 October 2023 | |
04 Oct 2023 | TM01 | Termination of appointment of Alketa Katie Prifti as a director on 4 October 2023 | |
16 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
07 Feb 2023 | CH01 | Director's details changed for Ms Katie Prifti on 7 February 2023 | |
25 Jan 2023 | AP01 | Appointment of Mr Anthony Ashley Payne as a director on 25 January 2023 | |
25 Jan 2023 | AP01 | Appointment of Ms Katie Prifti as a director on 25 January 2023 | |
25 Jan 2023 | TM02 | Termination of appointment of Stephanie Carrington as a secretary on 25 January 2023 | |
16 Jan 2023 | AD01 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG United Kingdom to 37 Battersea Square Ground Floor London SW11 3RA on 16 January 2023 | |
22 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
28 Sep 2020 | PSC04 | Change of details for Mrs Stephanie Carrington as a person with significant control on 28 September 2020 | |
28 Sep 2020 | PSC04 | Change of details for Mr William George Carrington as a person with significant control on 28 September 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from 1st Floor 37 Battersea Square London SW11 3RA to 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG on 25 September 2020 | |
29 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Jun 2020 | CH03 | Secretary's details changed for Stephanie Carrington on 15 June 2020 | |
15 Jun 2020 | CH01 | Director's details changed for Mr William George Carrington on 15 June 2020 | |
27 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 |