Advanced company searchLink opens in new window

FC CAMBRIDGE LTD

Company number 08092415

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)
16 Sep 2024 AA Micro company accounts made up to 31 December 2023
13 Jun 2024 AD01 Registered office address changed from 121 Park Lane London W1K 7AG to 2 st. Stephen's Court St. Stephen's Road Bournemouth Dorset BH2 6LA on 13 June 2024
13 Jun 2024 AP01 Appointment of Mr Gareth Meirion Samples as a director on 31 May 2024
13 Jun 2024 AP01 Appointment of Mr David Arthur Raggett as a director on 31 May 2024
17 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
18 Aug 2023 AA Micro company accounts made up to 31 December 2022
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
03 Oct 2022 AA Micro company accounts made up to 31 December 2021
01 Jun 2022 AD04 Register(s) moved to registered office address 121 Park Lane London W1K 7AG
01 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
01 Jun 2022 PSC07 Cessation of Eprop Services Plc as a person with significant control on 13 July 2017
02 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
04 May 2021 AA Micro company accounts made up to 30 December 2020
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
15 May 2020 AA Micro company accounts made up to 30 December 2019
24 Sep 2019 AA Unaudited abridged accounts made up to 30 December 2018
25 Jun 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
26 Sep 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 December 2017
16 Jul 2018 TM01 Termination of appointment of Malcolm Garland Lindley as a director on 31 May 2018
16 Jul 2018 TM02 Termination of appointment of Sharon Elizabeth Lindley as a secretary on 31 May 2018
20 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
20 Jun 2018 PSC02 Notification of Eprop Services Plc as a person with significant control on 13 July 2017
30 Apr 2018 AA Micro company accounts made up to 31 July 2017