- Company Overview for FCC TECHNIK LTD (12524404)
- Filing history for FCC TECHNIK LTD (12524404)
- People for FCC TECHNIK LTD (12524404)
- More for FCC TECHNIK LTD (12524404)
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 Aug 2024 | PSC04 | Change of details for Mr Michael Mcneill as a person with significant control on 5 June 2023 | |
25 Jul 2024 | AP01 | Appointment of Mr Michael Barry Mcneill as a director on 25 July 2024 | |
25 Jul 2024 | TM01 | Termination of appointment of Patrick O'leary as a director on 25 July 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
29 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
05 Jun 2023 | PSC07 | Cessation of Scott Brampton as a person with significant control on 22 November 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
21 Apr 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 May 2022 | AD01 | Registered office address changed from Unit C, Broomsleigh Business Park Worsley Bridge Road London SE26 5BN United Kingdom to Somerton & Co Challenge House 616 Mitcham Road Croydon CR0 3AA on 24 May 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
12 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-18
|