FP CORPORATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Unaudited abridged accounts made up to 2024-04-15

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Unaudited abridged accounts made up to 2023-04-15

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

15/04/2415 April 2024 Annual accounts for year ending 15 Apr 2024

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Director's details changed for Mr Mohammed Usman on 2023-05-18

View Document

18/05/2318 May 2023 Change of details for Mr Mohammed Usman as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-04-15

View Document

15/04/2315 April 2023 Annual accounts for year ending 15 Apr 2023

View Accounts

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

15/04/2215 April 2022 Annual accounts for year ending 15 Apr 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

15/04/2115 April 2021 Annual accounts for year ending 15 Apr 2021

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 7 BULAY ROAD HUDDERSFIELD HD1 3NH

View Document

15/04/2015 April 2020 Annual accounts for year ending 15 Apr 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 15/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

15/04/1915 April 2019 Annual accounts for year ending 15 Apr 2019

View Accounts

13/08/1813 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/18

View Document

25/07/1825 July 2018 15/04/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

15/04/1815 April 2018 Annual accounts for year ending 15 Apr 2018

View Accounts

31/08/1731 August 2017 15/04/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

15/04/1715 April 2017 Annual accounts for year ending 15 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 15 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts for year ending 15 Apr 2016

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 15 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts for year ending 15 Apr 2015

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 15 April 2014

View Document

11/05/1411 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts for year ending 15 Apr 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 15 April 2013

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, SECRETARY FREDA PUNNEN

View Document

27/12/1327 December 2013 DIRECTOR APPOINTED MR MOHAMMED USMAN

View Document

27/12/1327 December 2013 REGISTERED OFFICE CHANGED ON 27/12/2013 FROM 22A WESTWOOD ROAD PRENTON MERSEYSIDE CH43 9RQ ENGLAND

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, DIRECTOR JESWIN KULANGARA

View Document

11/06/1311 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 157 HOOLE ROAD WIRRAL CH49 9BD ENGLAND

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JESWIN KULANGARA / 01/05/2013

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / FREDA PUNNEN / 01/05/2013

View Document

15/04/1315 April 2013 Annual accounts for year ending 15 Apr 2013

View Accounts

20/08/1220 August 2012 CURRSHO FROM 30/04/2013 TO 15/04/2013

View Document

16/04/1216 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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