Advanced company searchLink opens in new window

FC VENTURES LIMITED

Company number 10683760

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)
05 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 May 2024 CS01 Confirmation statement made on 12 May 2024 with updates
05 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
05 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
14 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 August 2020
  • GBP 10,000
09 Sep 2020 SH10 Particulars of variation of rights attached to shares
09 Sep 2020 SH08 Change of share class name or designation
09 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with updates
06 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with updates
01 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jul 2019 MR04 Satisfaction of charge 106837600002 in full
25 Jul 2019 MR04 Satisfaction of charge 106837600001 in full
25 Jul 2019 MR04 Satisfaction of charge 106837600003 in full
09 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
08 Jul 2019 PSC01 Notification of Cheryl Woodhead as a person with significant control on 1 July 2019
08 Jul 2019 PSC07 Cessation of Glenn Andrew Stevenson as a person with significant control on 1 July 2019
08 Jul 2019 AP01 Appointment of Mrs Cheryl Woodhead as a director on 1 July 2019
08 Jul 2019 TM01 Termination of appointment of Glenn Andrew Stevenson as a director on 1 July 2019
08 Jul 2019 AD01 Registered office address changed from The Hawthorns Pontefract Road Hemsworth Pontefract WF9 5LW England to The Hawthornes Pontefract Road Hemsworth Pontefract WF9 5LW on 8 July 2019