- Company Overview for FPP BENEFITS GROUP LIMITED (10869624)
- Filing history for FPP BENEFITS GROUP LIMITED (10869624)
- People for FPP BENEFITS GROUP LIMITED (10869624)
- More for FPP BENEFITS GROUP LIMITED (10869624)
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 |