Advanced company searchLink opens in new window

FPI CO 77 LTD

Company number 10433301

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
21 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
28 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
24 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
29 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
20 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
30 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
26 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
18 Jul 2018 AA01 Previous accounting period shortened from 31 October 2018 to 31 March 2018
18 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
19 Nov 2017 PSC07 Cessation of Paul Stephen Green as a person with significant control on 1 February 2017
23 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
23 Oct 2017 PSC02 Notification of Supported Living Infrastructure Ltd as a person with significant control on 1 February 2017
20 Mar 2017 AD01 Registered office address changed from Unit L Hardy Street Eccles Manchester M30 7NB United Kingdom to Cedar House Abingdon Road Tubney Oxfordshire OX13 5QQ on 20 March 2017
08 Mar 2017 AP01 Appointment of Mr David Rae Wylde as a director on 1 February 2017
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2017 AP01 Appointment of Mr Dimitrios Hatzis as a director on 1 February 2017