F B C INTERIOR DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

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

View Accounts

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. FRANCESCO PAULO CIOCCA / 27/04/2017

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 1ST FLOOR, TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / BETHANIA PINTO CIOCCA / 16/01/2017

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. FRANCESCO PAULO CIOCCA / 16/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. FRANCO PAULO CIOCCA / 03/12/2016

View Document

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

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED BETHANIA PINTO CIOCCA

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH MUNN

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR FRANCO PAULO CIOCCA

View Document

18/01/1218 January 2012 COMPANY NAME CHANGED POSH STEAK LIMITED CERTIFICATE ISSUED ON 18/01/12

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY COMPANY SECRETARY (NOMINEES) LIMITED

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR COMPANY DIRECTOR (NOMINEES) LIMITED

View Document

17/01/1217 January 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MACGREGOR MUNN / 22/12/2011

View Document

20/06/1120 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR KENNETH MACGREGOR MUNN

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

18/06/1018 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED COMPANY DIRECTOR (NOMINEES) LIMITED

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR WAYNE FOX

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY DAVID PULLIN

View Document

20/11/0820 November 2008 SECRETARY APPOINTED COMPANY SECRETARY (NOMINEES) LIMITED

View Document

18/06/0818 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company