Advanced company searchLink opens in new window

FIFO CAPITAL ENGLAND LTD

Company number 10424642

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2022 AD01 Registered office address changed from 175 Wokingham Road Reading RG6 1LT England to 59 Bradfield Road Stretford Manchester M32 9LA on 6 December 2022
31 Aug 2022 AA Micro company accounts made up to 28 February 2022
15 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 28 February 2021
14 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
06 May 2020 AA Micro company accounts made up to 29 February 2020
18 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
25 Jun 2019 AA Micro company accounts made up to 28 February 2019
10 May 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 1,158
12 Apr 2019 MR01 Registration of charge 104246420001, created on 11 April 2019
17 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
17 Dec 2018 PSC02 Notification of Monetize Finance Ltd as a person with significant control on 12 February 2018
17 Dec 2018 PSC07 Cessation of Staale Aasestrand as a person with significant control on 12 February 2018
25 Jun 2018 AA Micro company accounts made up to 28 February 2018
11 Jan 2018 CH01 Director's details changed for Mr John Ian Blackmore on 1 January 2018
11 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
11 Dec 2017 PSC01 Notification of John Ian Blackmore as a person with significant control on 3 December 2016
07 Jun 2017 AA01 Current accounting period extended from 31 October 2017 to 28 February 2018
20 Mar 2017 AD01 Registered office address changed from 10 Windsor Quay Farm Yard Windsor SL4 1AE England to 175 Wokingham Road Reading RG6 1LT on 20 March 2017
08 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 3 December 2016
  • GBP 1,100
06 Dec 2016 AP01 Appointment of Mr John Ian Blackmore as a director on 3 December 2016
05 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30