Advanced company searchLink opens in new window

THE FCC GROUP LTD

Company number 05890929

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
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
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/11/2023 under section 1088 of the Companies Act 2006
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