F E CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

22/08/2422 August 2024 Registered office address changed from 91 Holstein Way Erith DA18 4DQ England to 1st Floor Gibson House 800 High Road London N17 0DH on 2024-08-22

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-01-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

26/05/2326 May 2023 Registered office address changed from 1st Floor, Gibson House 800 High Road Tottenham London N17 0DH United Kingdom to 91 Holstein Way Erith DA18 4DQ on 2023-05-26

View Document

21/03/2321 March 2023 Registered office address changed from Unit 10 Warwick House Overton Road London SW9 7JP to 1st Floor, Gibson House 800 High Road Tottenham London N17 0DH on 2023-03-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/06/2125 June 2021 Registered office address changed from 97 Templar Drive Thamesmead London SE28 8PF England to 11 Disraeli Close London SE28 8AP on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mrs Flora Ebele Ikegbunam on 2021-06-25

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

25/02/1725 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 DIRECTOR APPOINTED MRS FLORA EBELE IKEGBUNAM

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR FLORA IKEGBUNAM

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 89 WOODBROOK ROAD ABBEYWOOD LONDON SE2 0PB

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 91 HOLSTEIN WAY LONDON DA18 4DQ UNITED KINGDOM

View Document

17/01/1417 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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