Advanced company searchLink opens in new window

FP 2018 LIMITED

Company number 11310583

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)
30 Jan 2025 AA Micro company accounts made up to 30 April 2024
30 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
25 Jan 2021 AA Micro company accounts made up to 30 April 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
28 Jun 2019 AA Micro company accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
29 Oct 2018 SH08 Change of share class name or designation
26 Sep 2018 AP01 Appointment of Ms Rebecca Parker as a director on 26 September 2018
26 Sep 2018 TM01 Termination of appointment of Rebecca Parker as a director on 26 September 2018
22 Aug 2018 CH01 Director's details changed for Mr Antonio Silla on 18 August 2018
20 Aug 2018 CH01 Director's details changed for Mr Donald Paul Rogers on 7 August 2018
30 Jul 2018 CH01 Director's details changed for Ms Rebecca Parker on 30 July 2018
30 Jul 2018 PSC04 Change of details for Ms Rebecca Parker as a person with significant control on 30 July 2018
30 Jul 2018 CH01 Director's details changed for Ms Rebecca Parker on 30 July 2018
23 Jul 2018 CH01 Director's details changed for Mr Antonio Silla on 23 July 2018
23 Jul 2018 CH01 Director's details changed for Mr Paul Rogers on 23 July 2018
21 Jul 2018 TM02 Termination of appointment of Jordan Cosec Limited as a secretary on 18 July 2018
21 Jul 2018 AD01 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Adcock Accounting 10 Milton Court Ravenshead Nottingham NG15 9BD on 21 July 2018
16 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-16
  • GBP 100