FC CAMBRIDGE LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

13/06/2413 June 2024 Registered office address changed from 121 Park Lane London W1K 7AG to 2 st. Stephen's Court St. Stephen's Road Bournemouth Dorset BH2 6LA on 2024-06-13

View Document

13/06/2413 June 2024 Appointment of Mr Gareth Meirion Samples as a director on 2024-05-31

View Document

13/06/2413 June 2024 Appointment of Mr David Arthur Raggett as a director on 2024-05-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

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

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

24/09/1924 September 2019 30/12/18 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/09/1826 September 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, SECRETARY SHARON LINDLEY

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LINDLEY

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPROP SERVICES PLC

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/02/1828 February 2018 PREVEXT FROM 31/05/2017 TO 31/07/2017

View Document

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

View Accounts

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

03/03/173 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

16/01/1716 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH LINDLEY / 16/01/2017

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GARLAND LINDLEY / 16/01/2017

View Document

16/01/1716 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH LINDLEY / 01/12/2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GARLAND LINDLEY / 01/11/2016

View Document

17/06/1617 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM

View Document

01/03/161 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

13/08/1513 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1529 July 2015 25/03/15 STATEMENT OF CAPITAL GBP 1000

View Document

20/07/1520 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 SAIL ADDRESS CREATED

View Document

10/06/1510 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIDWELL

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/07/143 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON LINDLEY / 01/01/2014

View Document

23/06/1423 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/07/1331 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 27/02/13 STATEMENT OF CAPITAL GBP 1250

View Document

07/02/137 February 2013 SECRETARY APPOINTED MRS SHARON LINDLEY

View Document

07/02/137 February 2013 CURRSHO FROM 30/06/2013 TO 31/05/2013

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR MICHAEL PHILIP ARNOLD BIDWELL

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BRADBURY

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PRYKE

View Document

01/06/121 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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