FCP INTERNET HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Total exemption full accounts made up to 2024-12-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
23/06/2423 June 2024 | Total exemption full accounts made up to 2023-12-31 |
08/03/248 March 2024 | Registered office address changed from 12 Cedarwood Crockford Lane Chineham Basingstoke RG24 8WD England to 9 Cedarwood Crockford Lane Chineham Basingstoke RG24 8WD on 2024-03-08 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-12-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
01/10/211 October 2021 | Termination of appointment of Julie Patricia Pomeroy as a director on 2021-09-30 |
01/10/211 October 2021 | Appointment of Ms Joanne Marie Curd as a secretary on 2021-10-01 |
01/10/211 October 2021 | Termination of appointment of Julie Pomeroy as a secretary on 2021-09-30 |
01/10/211 October 2021 | Appointment of Ms Joanne Marie Curd as a director on 2021-10-01 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-12-31 |
05/11/145 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
09/10/149 October 2014 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 3RD FLOOR 50-52 PAUL STREET LONDON EC2A 4LB |
06/09/146 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
18/10/1318 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
24/07/1324 July 2013 | CURREXT FROM 31/10/2013 TO 31/12/2013 |
19/07/1319 July 2013 | DIRECTOR APPOINTED MR JASON STUART STARR |
19/07/1319 July 2013 | DIRECTOR APPOINTED MR PAUL BRIAN MATHER |
19/07/1319 July 2013 | DIRECTOR APPOINTED SIMON WARBURTON |
18/07/1318 July 2013 | SECRETARY APPOINTED JULIE POMEROY |
18/07/1318 July 2013 | DIRECTOR APPOINTED JULIE POMEROY |
18/07/1318 July 2013 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM UNIT 3 52 VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1SS UNITED KINGDOM |
18/07/1318 July 2013 | APPOINTMENT TERMINATED, DIRECTOR BEN STONEHAM |
18/07/1318 July 2013 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN |
18/07/1318 July 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULLOCK |
18/07/1318 July 2013 | APPOINTMENT TERMINATED, SECRETARY HUGH JACKSON |
11/07/1311 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
25/10/1225 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
11/04/1211 April 2012 | ADOPT ARTICLES 17/01/2012 |
06/12/116 December 2011 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM UNIT 3 53 VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1SS UNITED KINGDOM |
26/10/1126 October 2011 | REGISTERED OFFICE CHANGED ON 26/10/2011 FROM THE OLD BAKEHOUSE COURSE ROAD ASCOT BERKSHIRE SL5 7HL ENGLAND |
25/10/1125 October 2011 | APPOINTMENT TERMINATED, DIRECTOR HUGH JACKSON |
25/10/1125 October 2011 | DIRECTOR APPOINTED BENJAMIN JAMES RUSSELL STONEHAM |
25/10/1125 October 2011 | DIRECTOR APPOINTED NICHOLAS PETER JOHN |
25/10/1125 October 2011 | DIRECTOR APPOINTED STEPHEN DIGBY BULLOCK |
11/10/1111 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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