Advanced company searchLink opens in new window

F&H CAPITAL LIMITED

Company number 09854914

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)
10 Feb 2025 MR04 Satisfaction of charge 098549140003 in full
12 Dec 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
29 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
12 Dec 2023 CS01 Confirmation statement made on 2 November 2023 with updates
12 Dec 2023 CH01 Director's details changed for Miss Lara Fatica on 12 December 2023
12 Dec 2023 PSC04 Change of details for Ms Lara Fatica as a person with significant control on 12 December 2023
12 Dec 2023 AD01 Registered office address changed from 104 Estcourt Road Gloucester GL1 3LH England to 32 North Road Gloucester GL1 3JX on 12 December 2023
27 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
25 May 2023 CH01 Director's details changed for Miss Lara Fatica on 25 May 2023
25 May 2023 PSC04 Change of details for Ms Lara Fatica as a person with significant control on 25 May 2023
06 Feb 2023 CH01 Director's details changed for Miss Lara Haxa on 6 February 2023
06 Feb 2023 PSC04 Change of details for Ms Lara Haxa as a person with significant control on 6 February 2023
10 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
10 Nov 2022 PSC04 Change of details for Ms Lara Haxa as a person with significant control on 10 November 2022
10 Nov 2022 CH01 Director's details changed for Miss Lara Haxa on 10 November 2022
01 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
16 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
14 Dec 2021 CS01 Confirmation statement made on 2 November 2020 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
27 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with updates
27 Oct 2020 TM01 Termination of appointment of Michael James Fatica as a director on 22 October 2020
27 Oct 2020 PSC07 Cessation of Michael James Fatica as a person with significant control on 22 October 2020
01 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
05 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
31 Oct 2019 CH01 Director's details changed for Miss Lara Haxa on 31 October 2019