FCCC HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

18/03/2418 March 2024 Director's details changed for Partou Uk Bidco Limited on 2024-03-05

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

18/01/2318 January 2023 Director's details changed for Ms. Jacoline Jeanine Cheri Lemmens on 2021-06-02

View Document

20/10/2220 October 2022 Appointment of Mrs Samantha Jane Rhodes as a director on 2022-10-17

View Document

14/10/2214 October 2022 Termination of appointment of Jacqueline Ann Johnson as a director on 2022-10-11

View Document

04/10/224 October 2022 Appointment of Mr Richard Henry Smith as a director on 2022-09-30

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/10/224 October 2022 Termination of appointment of David William Johnson as a director on 2022-09-30

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

16/06/2116 June 2021 Appointment of Ms. Jacoline Jeanine Cheri Lemmens as a director on 2021-06-02

View Document

16/06/2116 June 2021 Appointment of Partou Uk Bidco Limited as a director on 2021-06-02

View Document

16/06/2116 June 2021 Appointment of Mr Robert Harmen Michel Visser as a director on 2021-06-02

View Document

16/06/2116 June 2021 Appointment of Mr Marcello Christoforo Giovanni Iacono as a director on 2021-06-02

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN JOHNSON / 17/04/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM JOHNSON / 17/04/2019

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUST CHILDCARE LTD

View Document

03/03/173 March 2017 ALTER ARTICLES 31/01/2017

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081200810002

View Document

23/11/1623 November 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

07/07/167 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 ADOPT ARTICLES 07/04/2016

View Document

17/02/1617 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA CLIFFORD

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 22/28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MRS JACQUELINE ANN JOHNSON

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR DAVID WILLIAM JOHNSON

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLIFFORD

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/12/159 December 2015 12/10/12 STATEMENT OF CAPITAL GBP 2921100

View Document

09/12/159 December 2015 12/10/12 STATEMENT OF CAPITAL GBP 2921100

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/12/1312 December 2013 SECOND FILING WITH MUD 24/07/13 FOR FORM AR01

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

08/11/128 November 2012 CURREXT FROM 30/06/2013 TO 30/09/2013

View Document

22/09/1222 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/1225 July 2012 ALTER ARTICLES 28/06/2012

View Document

26/06/1226 June 2012 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