- Company Overview for FPI CO 70 LTD (10044512)
- Filing history for FPI CO 70 LTD (10044512)
- People for FPI CO 70 LTD (10044512)
- Charges for FPI CO 70 LTD (10044512)
- More for FPI CO 70 LTD (10044512)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
28 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
28 Dec 2023 | CH01 | Director's details changed for Mr Dimitrios Hatzis on 28 December 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
09 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
29 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
04 Jul 2016 | AP01 | Appointment of Dimitrios Hatzis as a director on 26 May 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr David Rae Wylde as a director on 26 May 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Paul Stephen Green as a director on 26 May 2016 | |
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2016 | AD01 | Registered office address changed from Unit L Hardy Street Eccles Select State M30 7NB United Kingdom to Cedar House Abingdon Road Tubney Oxfordshire OX13 5QQ on 30 June 2016 | |
01 Jun 2016 | MR01 | Registration of charge 100445120001, created on 26 May 2016 | |
04 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-04
|