- Company Overview for F1C LTD (10724299)
- Filing history for F1C LTD (10724299)
- People for F1C LTD (10724299)
- More for F1C LTD (10724299)
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) |
---|---|---|---|
18 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
11 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
06 Jan 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2022 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
21 Apr 2020 | AD01 | Registered office address changed from Flat 3 43 Crosby Road South Liverpool L21 1EN England to Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street Liverpool Uk L1 0BG on 21 April 2020 | |
04 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2020 | AA | Micro company accounts made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
04 Feb 2019 | AD01 | Registered office address changed from Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London Greater London W4 5YA United Kingdom to Flat 3 43 Crosby Road South Liverpool L21 1EN on 4 February 2019 | |
26 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
24 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
21 Jul 2018 | PSC01 | Notification of Michael Daniel Duncalf as a person with significant control on 1 April 2018 | |
21 Jul 2018 | PSC07 | Cessation of Premprit Hear as a person with significant control on 1 April 2018 | |
21 Jul 2018 | TM01 | Termination of appointment of Premprit Hear as a director on 1 April 2018 | |
21 Jul 2018 | AD01 | Registered office address changed from 53 Bristol Road Birmingham B5 7TU United Kingdom to Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London Greater London W4 5YA on 21 July 2018 |