FP ADVANCED GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Accounts for a small company made up to 2024-08-31 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-18 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
24/05/2424 May 2024 | Registered office address changed from First Floor One Colton Square Leicester LE1 1QH England to 32 Bayton Road Exhall Coventry Warwickshire CV7 9EJ on 2024-05-24 |
24/05/2424 May 2024 | Change of details for Threesixty Investco 10 Limited as a person with significant control on 2024-05-24 |
24/05/2424 May 2024 | Notification of Threesixty Investco 10 Limited as a person with significant control on 2024-05-07 |
24/05/2424 May 2024 | Withdrawal of a person with significant control statement on 2024-05-24 |
24/05/2424 May 2024 | Current accounting period shortened from 2024-09-30 to 2024-08-31 |
17/05/2417 May 2024 | Resolutions |
17/05/2417 May 2024 | Resolutions |
17/05/2417 May 2024 | Memorandum and Articles of Association |
13/05/2413 May 2024 | Termination of appointment of Kuldip Singh Aojula as a director on 2024-05-02 |
13/05/2413 May 2024 | Appointment of Mr Simon Ling as a director on 2024-05-02 |
13/05/2413 May 2024 | Appointment of Mr John Neville Whitfield as a director on 2024-05-02 |
13/05/2413 May 2024 | Appointment of Mr Peter James Raybould as a director on 2024-05-02 |
13/05/2413 May 2024 | Appointment of Mr Simon Ling as a secretary on 2024-05-02 |
07/05/247 May 2024 | Registration of charge 151485610002, created on 2024-05-02 |
07/05/247 May 2024 | Registration of charge 151485610001, created on 2024-05-02 |
22/04/2422 April 2024 | Memorandum and Articles of Association |
22/04/2422 April 2024 | Memorandum and Articles of Association |
22/04/2422 April 2024 | Change of share class name or designation |
22/04/2422 April 2024 | Particulars of variation of rights attached to shares |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Resolutions |
18/04/2418 April 2024 | Statement of capital on 2024-04-18 |
18/04/2418 April 2024 | Cessation of Kuldip Singh Aojula as a person with significant control on 2024-04-17 |
18/04/2418 April 2024 | Notification of a person with significant control statement |
18/04/2418 April 2024 | Resolutions |
18/04/2418 April 2024 | Resolutions |
18/04/2418 April 2024 | |
18/04/2418 April 2024 | Statement of capital following an allotment of shares on 2024-04-17 |
18/04/2418 April 2024 | |
18/03/2418 March 2024 | Registered office address changed from 1 Colton Square Leicester LE1 1QH England to First Floor One Colton Square Leicester LE1 1QH on 2024-03-18 |
19/09/2319 September 2023 | Incorporation |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FP ADVANCED GROUP HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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