FCEA LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Register inspection address has been changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 2 st Stephen’S Court St. Stephens Road Bournemouth BH2 6LA

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

13/01/2513 January 2025 Appointment of Mr Benjamin Peter Dodds as a director on 2025-01-02

View Document

13/01/2513 January 2025 Termination of appointment of David Arthur Raggett as a director on 2025-01-02

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 David Arthur Raggett as a director on 2024-05-31

View Document

13/06/2413 June 2024 Appointment of Mr Gareth Meirion Samples 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

27/02/2427 February 2024 Cessation of Eprop Services Plc as a person with significant control on 2017-07-12

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

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

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

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

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY SHARON LINDLEY

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPROP SERVICES PLC

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LINDLEY

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 14/06/17, WITH UPDATES

View Document

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

View Document

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

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 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GARLAND LINDLEY / 01/06/2012

View Document

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

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

View Document

01/11/161 November 2016 PREVSHO FROM 31/07/2016 TO 31/05/2016

View Document

24/06/1624 June 2016 Annual return made up to 14 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

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

22/08/1222 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/07/1129 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

10/08/1010 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER KASIMIR BRUNING LOGGED FORM

View Document

29/09/0829 September 2008 SECRETARY APPOINTED SHARON ELIZABETH LINDLEY

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS SMITH

View Document

03/07/083 July 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