Advanced company searchLink opens in new window

FCC HOLDINGS LIMITED

Company number 12568339

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)
03 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
11 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with updates
08 Aug 2024 PSC02 Notification of Sacul Investments Limited as a person with significant control on 6 August 2024
08 Aug 2024 PSC01 Notification of Edward Callaghan as a person with significant control on 6 August 2024
06 Aug 2024 PSC07 Cessation of Navana Bidco 1 Limited as a person with significant control on 5 August 2024
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
20 May 2024 PSC05 Change of details for Navana Bidco 1 Limited as a person with significant control on 20 May 2024
09 Apr 2024 PSC05 Change of details for Navana Bidco 1 Limited as a person with significant control on 9 April 2024
09 Apr 2024 CH01 Director's details changed for Mr Harry Michael Frederick Fenner on 9 April 2024
09 Apr 2024 CH01 Director's details changed for Mr Edward David Fitzgerald Callaghan on 9 April 2024
27 Feb 2024 CERTNM Company name changed navana industries LIMITED\certificate issued on 27/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-26
19 Feb 2024 AD01 Registered office address changed from 1/7 1/7 Station Road Ground Floor Crawley RH10 1HT England to 1/7 Station Road Ground Floor Crawley RH10 1HT on 19 February 2024
19 Feb 2024 AD01 Registered office address changed from 52-54 Gracechurch Street London EC3 0EH England to 1/7 1/7 Station Road Ground Floor Crawley RH10 1HT on 19 February 2024
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
13 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Sep 2023 PSC02 Notification of Navana Bidco 1 Limited as a person with significant control on 1 September 2023
06 Sep 2023 PSC07 Cessation of Navana Holdings Limited as a person with significant control on 1 September 2023
11 Apr 2023 CH01 Director's details changed for Mr Harry Michael Frederick Fenner on 3 April 2023
11 Apr 2023 AA Accounts for a dormant company made up to 31 March 2022
03 Mar 2023 PSC05 Change of details for Navana Holdings Limited as a person with significant control on 2 March 2023
02 Mar 2023 AD01 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to 52-54 Gracechurch Street London EC3 0EH on 2 March 2023
02 Mar 2023 PSC05 Change of details for Navana Holdings Limited as a person with significant control on 2 March 2023
13 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
14 Mar 2022 TM01 Termination of appointment of Stephen Alan Kaye as a director on 13 March 2022