FKK 01 LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Satisfaction of charge 056446350005 in full

View Document

25/03/2525 March 2025 Certificate of change of name

View Document

25/03/2525 March 2025 Termination of appointment of Louise Kingston as a director on 2025-03-14

View Document

13/03/2513 March 2025 Director's details changed for Ms Louise Kingston on 2025-03-01

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-21 with updates

View Document

24/12/2424 December 2024 Register inspection address has been changed from The Old Surgery Cannerby Lane Norwich NR7 8NQ England to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB

View Document

23/12/2423 December 2024 Director's details changed for Mrs Frances Kay on 2024-12-01

View Document

23/12/2423 December 2024 Director's details changed for Mr James Christopher Kay on 2024-12-01

View Document

23/12/2423 December 2024 Director's details changed for Mr William Stuart Farnell on 2024-12-01

View Document

28/10/2428 October 2024 Satisfaction of charge 056446350004 in full

View Document

28/10/2428 October 2024 Satisfaction of charge 056446350003 in full

View Document

28/10/2428 October 2024 Satisfaction of charge 056446350002 in full

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JF KAY LIMITED

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / FARNELL SHAWYER LTD / 24/12/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

20/11/1820 November 2018 CESSATION OF WILLIAM STUART FARNELL AS A PSC

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARNELL SHAWYER LTD

View Document

05/03/185 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056446350004

View Document

01/02/181 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056446350001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER KAY / 04/07/2017

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR JAMES CHRISTOPHER KAY

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MRS FRANCES KAY

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES KAY / 04/07/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 2000

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/12/1519 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM THE OLD SURGERY 1B CANNERBY LANE NORWICH NORFOLK NR7 8NQ

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056446350003

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056446350002

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056446350001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 07/02/12 STATEMENT OF CAPITAL GBP 1900

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STUART FARNELL / 21/12/2011

View Document

29/03/1229 March 2012 07/02/12 STATEMENT OF CAPITAL GBP 1900

View Document

09/01/129 January 2012 05/12/11 NO CHANGES

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STUART FARNELL / 25/10/2010

View Document

02/02/112 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

02/02/112 February 2011 SAIL ADDRESS CHANGED FROM: ST FRANCIS HOUSE QUEENS ROAD NORWICH NORFOLK NR1 3PN ENGLAND

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM ST FRANCIS HOUSE 141-147 QUEENS ROAD NORWICH NORFOLK NR1 3PN ENGLAND

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/12/0913 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM SUITE 20 ST FRANCIS HOUSE 141-147 QUEENS ROAD NORWICH NORFOLK NR1 3PN

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STUART FARNELL / 12/12/2009

View Document

12/12/0912 December 2009 SAIL ADDRESS CREATED

View Document

12/12/0912 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE CLARKE

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 8 LONGBEACH DRIVE CARLTON COLVILLE LOWESTOFT NR33 8TS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/03/0821 March 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE CLARKE

View Document

10/01/0810 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information