Advanced company searchLink opens in new window

FPI CAPITAL LTD

Company number 10213220

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)
07 Feb 2025 PSC01 Notification of Paresh Parmar as a person with significant control on 1 January 2025
07 Feb 2025 PSC01 Notification of Greg Matthew Ford as a person with significant control on 1 January 2025
07 Feb 2025 PSC09 Withdrawal of a person with significant control statement on 7 February 2025
06 Jan 2025 CS01 Confirmation statement made on 21 November 2024 with no updates
04 Dec 2024 AA Micro company accounts made up to 31 March 2024
12 Nov 2024 AD01 Registered office address changed from , PO Box 18407, Grosvenor House Sutton, Coldfield, B73 9WP, England to Hastingwood Business Park Wood Lane Erdington Birmingham B24 9QR on 12 November 2024
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with updates
06 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2023 CS01 Confirmation statement made on 21 November 2022 with no updates
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Nov 2022 MR01 Registration of charge 102132200009, created on 23 November 2022
24 Nov 2022 MR01 Registration of charge 102132200007, created on 23 November 2022
24 Nov 2022 MR01 Registration of charge 102132200008, created on 23 November 2022
16 Nov 2022 AD01 Registered office address changed from , Suite 15 Grosvenor House 11 st. Pauls Square, Birmingham, B3 1RB, England to Hastingwood Business Park Wood Lane Erdington Birmingham B24 9QR on 16 November 2022
02 Sep 2022 MR01 Registration of charge 102132200005, created on 19 August 2022
02 Sep 2022 MR01 Registration of charge 102132200006, created on 19 August 2022
31 Aug 2022 TM01 Termination of appointment of Shaul Ison as a director on 27 July 2022
26 Aug 2022 MR01 Registration of charge 102132200004, created on 19 August 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
09 Mar 2021 AD01 Registered office address changed from , Cfs Business Park Coleshill Road, Sutton Coldfield, West Midlands, B75 7FS, England to Hastingwood Business Park Wood Lane Erdington Birmingham B24 9QR on 9 March 2021
26 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
13 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates