- Company Overview for THE FCC GROUP LTD (05890929)
- Filing history for THE FCC GROUP LTD (05890929)
- People for THE FCC GROUP LTD (05890929)
- Charges for THE FCC GROUP LTD (05890929)
- More for THE FCC GROUP LTD (05890929)
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) |
---|---|---|---|
14 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
30 Jul 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
03 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 May 2015 | CERTNM |
Company name changed echo shock LIMITED\certificate issued on 08/05/15
|
|
08 May 2015 | AD01 | Registered office address changed from 34 Park Cross Street Leeds West Yorkshire LS1 2QH to 36 Park Row Leeds LS1 5JL on 8 May 2015 | |
21 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
19 Feb 2015 | AP01 | Appointment of Miss Gemma Louise Victoria Benjamin as a director on 2 February 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of James Leon Azari as a director on 2 February 2015 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
05 Feb 2014 | AD01 | Registered office address changed from Danwood House 126 Gelderd Road Leeds West Yorkshire LS12 6DQ United Kingdom on 5 February 2014 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
10 May 2012 | CH01 |
Director's details changed for Mr James Leon Azari on 10 May 2012
|
|
17 Apr 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 December 2011 | |
15 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
11 May 2011 | AD01 | Registered office address changed from 5 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH on 11 May 2011 |