Advanced company searchLink opens in new window

FC OPERATIONS LIMITED

Company number 08809235

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)
06 Aug 2024 AA Accounts for a small company made up to 31 March 2024
03 Apr 2024 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Wilmington House High Street East Grinstead RH19 3AU on 3 April 2024
11 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
17 Oct 2023 PSC07 Cessation of Bankim Thanki as a person with significant control on 12 October 2023
17 Oct 2023 PSC01 Notification of Richard Neil Handyside as a person with significant control on 3 October 2023
12 Oct 2023 AP01 Appointment of Mr Richard Neil Handyside as a director on 3 October 2023
12 Oct 2023 TM01 Termination of appointment of Bankim Thanki as a director on 3 October 2023
08 Sep 2023 AA Accounts for a small company made up to 31 March 2023
03 Feb 2023 PSC01 Notification of Bankim Thanki as a person with significant control on 6 April 2016
03 Feb 2023 PSC01 Notification of Henry George John King as a person with significant control on 7 December 2021
03 Feb 2023 PSC01 Notification of Patrick Goodall as a person with significant control on 7 December 2021
01 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 1 February 2023
21 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
16 Nov 2022 AA Accounts for a small company made up to 31 March 2022
20 Jun 2022 CH03 Secretary's details changed for Ms Julie Parker on 20 June 2022
09 Mar 2022 AD01 Registered office address changed from Place Campbell Accountants Wilmington House High Street East Grinstead West Sussex RH19 3AU to 37 Warren Street London W1T 6AD on 9 March 2022
09 Mar 2022 CH01 Director's details changed for Mr Bankim Thanki on 7 March 2022
09 Mar 2022 CH01 Director's details changed for Mr Henry George King on 7 March 2022
09 Mar 2022 CH01 Director's details changed for Mr Patrick Goodall on 7 March 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
01 Nov 2021 AP01 Appointment of Mr Patrick Goodall as a director on 30 September 2021
01 Nov 2021 AP03 Appointment of Ms Julie Parker as a secretary on 30 September 2021
28 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
20 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates