- Company Overview for FP 2018 LIMITED (11310583)
- Filing history for FP 2018 LIMITED (11310583)
- People for FP 2018 LIMITED (11310583)
- More for FP 2018 LIMITED (11310583)
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
Statement of capital on 2018-04-16
|