FCP INTERNET LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

23/06/2423 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

01/10/211 October 2021 Appointment of Ms Joanne Marie Curd as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Julie Pomeroy as a secretary on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of Julie Patricia Pomeroy as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Ms Joanne Marie Curd as a secretary on 2021-10-01

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WARBURTON / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STUART STARR / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY HOWARD / 18/09/2019

View Document

25/08/1925 August 2019 REGISTERED OFFICE CHANGED ON 25/08/2019 FROM C/O DILLISTONE GROUP PLC FIRST FLOOR 50 LEMAN STREET LONDON E1 8HQ

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PATRICIA POMEROY / 10/10/2014

View Document

16/06/1616 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

16/06/1616 June 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIE POMEROY / 10/10/2014

View Document

16/06/1616 June 2016 SAIL ADDRESS CHANGED FROM: C/O DILLISTONE SYSTEMS LIMITED 52 PAUL ST LONDON ENGLAND

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 3RD FLOOR 50-52 PAUL STREET LONDON EC2A 4LB

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM C/O DILLISTONE GROUP PLC FIRST FLOOR LEMAN STREET LONDON E1 8HQ ENGLAND

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 SAIL ADDRESS CHANGED FROM: THE OLD BAKEHOUSE COURSE ROAD ASCOT BERKSHIRE SL5 7HL UNITED KINGDOM

View Document

09/06/149 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

19/09/1319 September 2013 STATEMENT BY DIRECTORS

View Document

19/09/1319 September 2013 19/09/13 STATEMENT OF CAPITAL GBP 1680

View Document

02/08/132 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/132 August 2013 ALTER ARTICLES 04/07/2013

View Document

02/08/132 August 2013 02/08/13 STATEMENT OF CAPITAL GBP 1680.00

View Document

01/08/131 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 1680.00

View Document

01/08/131 August 2013 SHARE PREMIUM CANCELLED 05/07/2013

View Document

01/08/131 August 2013 STATEMENT BY DIRECTORS

View Document

01/08/131 August 2013 SOLVENCY STATEMENT DATED 05/07/13

View Document

25/07/1325 July 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR ALISTAIR FRANCOIS BUCHANAN MILNE

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR RORY HOWARD

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR JASON STUART STARR

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR PAUL BRIAN MATHER

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED SIMON WARBURTON

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED JULIE POMEROY

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR BEN STONEHAM

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM UNIT 3 52 VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1SS

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULLOCK

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY HUGH JACKSON

View Document

18/07/1318 July 2013 SECRETARY APPOINTED JULIE POMEROY

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/07/131 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/06/125 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEN JAMES STONEHAM / 30/05/2012

View Document

05/06/125 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER JOHN / 30/05/2012

View Document

05/06/125 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

05/06/125 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DIGBY BULLOCK / 30/05/2012

View Document

02/09/112 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 SAIL ADDRESS CREATED

View Document

31/05/1131 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

12/05/1112 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1117 April 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/03/109 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN JAMES STONEHAM / 01/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER JOHN / 01/01/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/03/0827 March 2008 AUTH TO ALLOT 9,050 @ £0.01 05/11/2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/04/0427 April 2004 £ SR [email protected] 29/10/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 S-DIV 29/10/03

View Document

30/03/0430 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0430 March 2004 £ NC 1000/10000 29/10/

View Document

30/03/0430 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/0430 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/0430 March 2004 PURCHASE OWN SHARES 29/10/03

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NC INC ALREADY ADJUSTED 29/10/03

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/12/0312 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS; AMEND

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 70 SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 5 FAIMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 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