- Company Overview for FCAP THREE LIMITED (09911365)
- Filing history for FCAP THREE LIMITED (09911365)
- People for FCAP THREE LIMITED (09911365)
- More for FCAP THREE LIMITED (09911365)
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 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
26 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
28 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
25 Jan 2023 | TM02 | Termination of appointment of Rjp Secretaries Limited as a secretary on 25 January 2023 | |
25 Jan 2023 | AP04 | Appointment of Cossey Cosec Services Limited as a secretary on 25 January 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
30 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
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 | CH03 | Secretary's details changed for Mr Jamie Christopher Constable on 25 July 2022 | |
05 Aug 2022 | CH01 | Director's details changed for Mr Jamie Christopher Constable 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 | AD01 | Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 4 August 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
18 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
27 Sep 2019 | CH01 | Director's details changed for Mr Jamie Christopher Constable on 9 August 2019 | |
27 Sep 2019 | CH03 | Secretary's details changed for Mr Jamie Christopher Constable on 9 August 2019 | |
27 Sep 2019 | PSC04 | Change of details for Mr Jamie Christopher Constable as a person with significant control on 9 August 2019 | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019 |