Advanced company searchLink opens in new window

F1C LTD

Company number 10724299

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)
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