FP&A CONSULTING LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 APPLICATION FOR STRIKING-OFF

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/01/153 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

10/04/1410 April 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/01/1319 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1228 January 2012 REGISTERED OFFICE CHANGED ON 28/01/2012 FROM 27 OLD GLOUCESTER STREET HOLBORN LONDON WC1N 3XX

View Document

28/01/1228 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/02/1114 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARA MANNION / 12/03/2005

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA MANNION / 09/01/2010

View Document

09/01/109 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/03/099 March 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM, 27 GLOUCESTER STREET, HOLBORN, LONDON, WC1N 3XX

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0716 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0612 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 28A GRANVILLE ROAD, FINCHLEY, LONDON, N12 0HJ

View Document

12/05/0412 May 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 S366A DISP HOLDING AGM 18/12/02

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 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