Advanced company searchLink opens in new window

FCF GROUP LIMITED

Company number 14556206

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)
15 Jan 2025 CS01 Confirmation statement made on 22 December 2024 with updates
15 Jan 2025 CH01 Director's details changed for Mr Charles Oliver Hassall on 22 December 2024
06 Nov 2024 TM01 Termination of appointment of Ian Frank Hassall as a director on 29 October 2024
06 Nov 2024 PSC07 Cessation of Stacey Hassall as a person with significant control on 29 October 2024
06 Nov 2024 PSC07 Cessation of Charles Oliver Hassall as a person with significant control on 29 October 2024
06 Nov 2024 PSC02 Notification of Fcf Topco Limited as a person with significant control on 29 October 2024
06 Nov 2024 AD01 Registered office address changed from Plot 11, Cartwright Road Saxon Business Park Stoke Prior Bromsgrove Worcestershire B60 4AD United Kingdom to Unit 101 Potter Space, Kidderminster Road Cutnall Green Droitwich WR9 0NS on 6 November 2024
19 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
06 Jun 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 September 2023
08 Jan 2024 PSC04 Change of details for Charles Oliver Hassall as a person with significant control on 22 December 2023
08 Jan 2024 CH01 Director's details changed for Charles Oliver Hassall on 22 December 2023
08 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with updates
26 Jun 2023 MR01 Registration of charge 145562060001, created on 22 June 2023
18 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2023 MA Memorandum and Articles of Association
17 Apr 2023 SH08 Change of share class name or designation
17 Apr 2023 SH10 Particulars of variation of rights attached to shares
06 Apr 2023 PSC01 Notification of Stacey Hassall as a person with significant control on 23 March 2023
04 Apr 2023 PSC04 Change of details for Charles Oliver Hassall as a person with significant control on 23 March 2023
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 1,100
23 Dec 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-12-23
  • GBP 1