Advanced company searchLink opens in new window

FPP BENEFITS GROUP LIMITED

Company number 10869624

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 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
12 Aug 2024 AA Micro company accounts made up to 30 July 2024
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
01 Aug 2023 AA Micro company accounts made up to 31 July 2023
27 Mar 2023 TM01 Termination of appointment of Andrew Walton as a director on 27 March 2023
15 Mar 2023 AP01 Appointment of Mr Andrew Walton as a director on 2 March 2023
03 Nov 2022 AA Micro company accounts made up to 30 July 2022
03 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
25 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
25 Nov 2021 AA Micro company accounts made up to 30 July 2021
16 Jun 2021 AA Micro company accounts made up to 30 July 2020
13 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with updates
29 Apr 2020 AA Micro company accounts made up to 30 July 2019
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with updates
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
17 Oct 2019 AD01 Registered office address changed from 20-22 Wenlock Road, London Wenlock Road London N1 7GU England to The Old Mill the Old Mill Barwick Lane Stockton-on-Tees Stockton TS15 9JR on 17 October 2019
19 Aug 2019 AD01 Registered office address changed from 120 Pall Mall London SW1Y 5EA England to 20-22 Wenlock Road, London Wenlock Road London N1 7GU on 19 August 2019
11 Jul 2019 AA Micro company accounts made up to 30 July 2018
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
15 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
02 Oct 2018 TM01 Termination of appointment of Paul Errington Inkster as a director on 10 August 2018
02 Oct 2018 PSC07 Cessation of Paul Errington Inkster as a person with significant control on 10 August 2018
20 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
07 Dec 2017 PSC04 Change of details for Mrs Zoe Lindsey Walton as a person with significant control on 1 December 2017