FECUND PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Director's details changed for Mr John Keates on 2024-04-02 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with updates |
02/04/242 April 2024 | Director's details changed for Ms Kathryn Francis Jackson on 2024-04-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Statement of capital following an allotment of shares on 2004-04-01 |
18/01/2418 January 2024 | Statement of capital following an allotment of shares on 2004-05-01 |
19/12/2319 December 2023 | Notification of Fecund Holdings Limited as a person with significant control on 2023-12-01 |
19/12/2319 December 2023 | Cessation of John Keates as a person with significant control on 2023-12-01 |
19/12/2319 December 2023 | Cessation of Mark Christopher Adams as a person with significant control on 2023-12-01 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/05/1927 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | SUB-DIVISION 13/12/18 |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | DIRECTOR APPOINTED MS KATHRYN FRANCIS JACKSON |
11/04/1811 April 2018 | SAIL ADDRESS CHANGED FROM: C/O FECUND PROJECTS UNIT 215 WATERLOO BUSINESS CENTRE 117 WATERLOO ROAD LONDON SE1 8UL UNITED KINGDOM |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | VARYING SHARE RIGHTS AND NAMES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM C/O THE METHOD UNIT 215 WATERLOO BUSINESS CENTRE 117 WATERLOO ROAD LONDON SE1 8UL |
13/04/1613 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 9 ALBANY CLOSE BARTON ON SEA NEW MILTON BH25 7HE |
16/04/1416 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | SAIL ADDRESS CHANGED FROM: C/O FECUND PROJECTS STUDIO 210 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ |
04/04/134 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1220 June 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
27/08/1127 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEATES / 01/03/2011 |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER ADAMS / 01/03/2011 |
09/05/119 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
09/05/119 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARK CHRISTOPHER ADAMS / 01/03/2011 |
20/06/1020 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1015 June 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
15/06/1015 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
15/06/1015 June 2010 | SAIL ADDRESS CREATED |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK ADAMS / 01/11/2007 |
13/08/0813 August 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/10/078 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/04/067 April 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
06/04/046 April 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/03/0430 March 2004 | SECRETARY RESIGNED |
30/03/0430 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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