FCL ORGANISATION LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Termination of appointment of Lisa Lubbock as a secretary on 2024-06-03

View Document

22/06/2422 June 2024 Appointment of Mr Russel Argo as a director on 2024-06-03

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Memorandum and Articles of Association

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Appointment of Mr Martin Gratton as a director on 2024-06-03

View Document

20/06/2420 June 2024 Registered office address changed from Compton House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England to Alpha House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 2024-06-20

View Document

20/06/2420 June 2024 Termination of appointment of David Warwick Andrew Lubbock as a director on 2024-06-03

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

14/11/2314 November 2023 Satisfaction of charge 088004950003 in full

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Satisfaction of charge 088004950001 in full

View Document

14/08/2314 August 2023 Satisfaction of charge 088004950005 in full

View Document

15/03/2315 March 2023 Appointment of Mr Christopher John Gilbert as a director on 2023-03-10

View Document

04/01/234 January 2023 Change of details for Fcsl Holdco Ltd as a person with significant control on 2023-01-03

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-03 with updates

View Document

20/12/2220 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

14/12/2214 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Registration of charge 088004950005, created on 2022-10-27

View Document

29/09/2229 September 2022 Satisfaction of charge 088004950002 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 088004950004 in full

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Memorandum and Articles of Association

View Document

16/09/2216 September 2022 Resolutions

View Document

15/09/2215 September 2022 Registered office address changed from No.9 Sketty Close Sketty Close Brackmills Industrial Estate Northampton NN4 7PL England to Compton House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2022-09-15

View Document

15/09/2215 September 2022 Termination of appointment of James Hudson as a director on 2022-09-01

View Document

15/09/2215 September 2022 Termination of appointment of James Pearman as a director on 2022-09-01

View Document

15/09/2215 September 2022 Termination of appointment of Adam Hughes as a director on 2022-09-01

View Document

15/09/2215 September 2022 Termination of appointment of Philip Henry Charles Hudson as a director on 2022-09-01

View Document

15/09/2215 September 2022 Termination of appointment of Stacy Trewin as a director on 2022-09-01

View Document

15/09/2215 September 2022 Appointment of Mrs Lisa Lubbock as a secretary on 2022-09-01

View Document

15/09/2215 September 2022 Appointment of Mr David Warwick Andrew Lubbock as a director on 2022-09-01

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

25/10/2125 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

10/12/1410 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR MARTIN PHILIP JONES

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088004950003

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088004950001

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088004950002

View Document

05/02/145 February 2014 DIRECTOR APPOINTED STACY NORVILLE

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MICHAEL BYRNE

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR DARRAN ASHLEY JOHNSON

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR JAMES HUDSON

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR DERYCK NORVILLE

View Document

05/02/145 February 2014 DIRECTOR APPOINTED ADAM HUGHES

View Document

05/02/145 February 2014 ADOPT ARTICLES 17/01/2014

View Document

05/02/145 February 2014 DIRECTOR APPOINTED JAMES PEARMAN

View Document

03/12/133 December 2013 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