Advanced company searchLink opens in new window

FCC TECHNIK LTD

Company number 12524404

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 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
  • GBP 100