- Company Overview for FCAP ONE LIMITED (09765155)
- Filing history for FCAP ONE LIMITED (09765155)
- People for FCAP ONE LIMITED (09765155)
- Charges for FCAP ONE LIMITED (09765155)
- More for FCAP ONE LIMITED (09765155)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
25 Jan 2023 | AP04 | Appointment of Cossey Cosec Services Limited as a secretary on 25 January 2023 | |
25 Jan 2023 | TM02 | Termination of appointment of Rjp Secretaries Limited as a secretary on 25 January 2023 | |
13 Oct 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
05 Aug 2022 | CH01 | Director's details changed for Mr Philip Raymond Emmerson on 25 July 2022 | |
05 Aug 2022 | PSC04 | Change of details for Mr Jamie Christopher Constable as a person with significant control on 25 July 2022 | |
05 Aug 2022 | CH01 | Director's details changed for Mr Christopher Campbell on 25 July 2022 | |
04 Aug 2022 | CH02 | Director's details changed for Gold Round Limited on 25 July 2022 | |
04 Aug 2022 | PSC05 | Change of details for Gold Round Limited as a person with significant control on 25 July 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from 5th Floor, 24 Old Bond Street London W1S 4AW United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 4 August 2022 | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Dec 2019 | MR01 | Registration of charge 097651550002, created on 2 December 2019 | |
27 Sep 2019 | PSC04 | Change of details for Mr Jamie Christopher Constable as a person with significant control on 9 August 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
18 Sep 2019 | CH01 | Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Christopher Campbell on 9 August 2019 | |
12 Aug 2019 | CH04 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 | |
12 Jul 2019 | MR04 | Satisfaction of charge 097651550001 in full |