FCC OPERATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Henry George John King as a director on 2025-07-30

View Document

30/07/2530 July 2025 NewAppointment of Mr Alexander Barden as a director on 2025-07-30

View Document

30/07/2530 July 2025 NewNotification of Alexander Barden as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 NewCessation of Henry George John King as a person with significant control on 2025-07-30

View Document

25/07/2525 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

27/05/2527 May 2025 Registered office address changed from Wilmington House High Street East Grinstead RH19 3AU England to First Floor, Medway House 18 - 22 Cantelupe Road East Grinstead West Sussex RH19 3BJ on 2025-05-27

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

06/08/246 August 2024 Accounts for a small company made up to 2024-03-31

View Document

03/04/243 April 2024 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Wilmington House High Street East Grinstead RH19 3AU on 2024-04-03

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

17/10/2317 October 2023 Notification of Richard Neil Handyside as a person with significant control on 2023-10-03

View Document

17/10/2317 October 2023 Cessation of Bankim Thanki as a person with significant control on 2023-10-05

View Document

12/10/2312 October 2023 Appointment of Mr Richard Neil Handyside as a director on 2023-10-03

View Document

12/10/2312 October 2023 Termination of appointment of Bankim Thanki as a director on 2023-10-03

View Document

08/09/238 September 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

03/02/233 February 2023 Notification of Henry George John King as a person with significant control on 2021-12-07

View Document

03/02/233 February 2023 Notification of Patrick Goodall as a person with significant control on 2021-12-07

View Document

03/02/233 February 2023 Notification of Bankim Thanki as a person with significant control on 2016-04-06

View Document

01/02/231 February 2023 Withdrawal of a person with significant control statement on 2023-02-01

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Appointment of Mr Patrick Goodall as a director on 2021-09-30

View Document

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

View Accounts

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORIARTY

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR HENRY GEORGE KING

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

15/02/1615 February 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

15/02/1615 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information