FP2 LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/11/2517 November 2025 New | Unaudited abridged accounts made up to 2025-02-28 |
| 28/03/2528 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
| 04/04/244 April 2024 | Confirmation statement made on 2024-02-25 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 30/11/2330 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 21/06/2121 June 2021 | Unaudited abridged accounts made up to 2021-02-28 |
| 21/06/2121 June 2021 | Change of details for Mr Guy Francis Walton as a person with significant control on 2021-06-11 |
| 21/06/2121 June 2021 | Change of details for Mrs Michelle Margaret Walton as a person with significant control on 2021-06-11 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 30/06/2030 June 2020 | 29/02/20 UNAUDITED ABRIDGED |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
| 06/08/196 August 2019 | 28/02/19 UNAUDITED ABRIDGED |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/06/1828 June 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
| 18/05/1718 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 10/05/1610 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 05/05/165 May 2016 | APPOINTMENT TERMINATED, DIRECTOR JASON BOUD |
| 08/03/168 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 29/04/1529 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 03/03/153 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 31/08/1431 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 17/03/1417 March 2014 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 1 SANDERS WALK COLLYWESTON STAMFORD LINCOLNSHIRE PE9 3AB UNITED KINGDOM |
| 17/03/1417 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
| 25/02/1325 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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