Advanced company searchLink opens in new window

FWPC INVESTMENTS LIMITED

Company number 04076456

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)
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