- Company Overview for FCC HOLDINGS LIMITED (12568339)
- Filing history for FCC HOLDINGS LIMITED (12568339)
- People for FCC HOLDINGS LIMITED (12568339)
- More for FCC HOLDINGS LIMITED (12568339)
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
|
|
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 |