Advanced company searchLink opens in new window

FCP INTERNET LIMITED

Company number 04152598

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)
01 Aug 2013 CAP-SS Solvency statement dated 05/07/13
01 Aug 2013 SH20 Statement by directors
01 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 05/07/2013
25 Jul 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
19 Jul 2013 AP01 Appointment of Mr Alistair Francois Buchanan Milne as a director
19 Jul 2013 AP01 Appointment of Mr Rory Howard as a director
19 Jul 2013 AP01 Appointment of Simon Warburton as a director
19 Jul 2013 AP01 Appointment of Mr Paul Brian Mather as a director
19 Jul 2013 AP01 Appointment of Mr Jason Stuart Starr as a director
18 Jul 2013 AD01 Registered office address changed from Unit 3 52 Victoria Road Aldershot Hampshire GU11 1SS on 18 July 2013
18 Jul 2013 AP03 Appointment of Julie Pomeroy as a secretary
18 Jul 2013 AP01 Appointment of Julie Pomeroy as a director
18 Jul 2013 TM02 Termination of appointment of Hugh Jackson as a secretary
18 Jul 2013 TM01 Termination of appointment of Ben Stoneham as a director
18 Jul 2013 TM01 Termination of appointment of Nicholas John as a director
18 Jul 2013 TM01 Termination of appointment of Stephen Bullock as a director
11 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
15 May 2013 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
03 Sep 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
05 Jun 2012 CH01 Director's details changed for Mr Stephen Digby Bullock on 30 May 2012
05 Jun 2012 CH01 Director's details changed for Ben James Stoneham on 30 May 2012
05 Jun 2012 CH01 Director's details changed for Nicholas Peter John on 30 May 2012
02 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1