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)
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
28 Aug 2019 CH01 Director's details changed for Mr Gregory Matthew Ford on 26 August 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
31 Oct 2018 AD01 Registered office address changed from , Cfs Business Park Coleshill Road, Sutton Coldfield, West Midlands, England to Hastingwood Business Park Wood Lane Erdington Birmingham B24 9QR on 31 October 2018
03 Sep 2018 MR01 Registration of charge 102132200003, created on 31 August 2018
09 Aug 2018 AD01 Registered office address changed from , 27 Lincoln Croft, Shenstone, Lichfield, WS14 0nd, England to Hastingwood Business Park Wood Lane Erdington Birmingham B24 9QR on 9 August 2018
31 Jul 2018 MR01 Registration of charge 102132200002, created on 31 July 2018
16 May 2018 MR01 Registration of charge 102132200001, created on 15 May 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
21 Nov 2017 PSC08 Notification of a person with significant control statement
21 Nov 2017 PSC07 Cessation of Tbu6 Limited as a person with significant control on 3 June 2017
21 Nov 2017 PSC07 Cessation of Investment Property Partners Limited as a person with significant control on 3 June 2017
15 Sep 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
19 Jul 2017 AP01 Appointment of Mr Gregory Matthew Ford as a director on 18 July 2017
06 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
21 Feb 2017 AP01 Appointment of Mr Shaul Ison as a director on 20 February 2017
20 Feb 2017 AP01 Appointment of Mr Paresh Parmar as a director on 20 February 2017
20 Feb 2017 TM01 Termination of appointment of Greg Matthew Ford as a director on 20 February 2017
22 Dec 2016 AD01 Registered office address changed from , Hastingwood Park Business Centre Wood Lane, Erdington, Birmingham, B24 9QR, England to Hastingwood Business Park Wood Lane Erdington Birmingham B24 9QR on 22 December 2016
03 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-03
  • GBP 100