FPC ACRE LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 Application to strike the company off the register

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

14/11/2414 November 2024 Director's details changed for Ms Julie Mary Davies on 2024-11-13

View Document

14/11/2414 November 2024 Director's details changed for Mr John Lyle Jethro Pentith on 2024-11-13

View Document

13/11/2413 November 2024 Registered office address changed from C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry Coventry CV1 2TL United Kingdom to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2024-11-13

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Termination of appointment of Griffith Mark Williams as a director on 2024-03-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

13/10/2313 October 2023 Registered office address changed from 3 C/O Spencer Gardner Dickins Cheetah Road Coventry Innovation Village Coventry CV1 2TL England to C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry Coventry CV1 2TL on 2023-10-13

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

03/04/233 April 2023 Appointment of Ms Julie Mary Davies as a director on 2023-03-31

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/04/233 April 2023 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 3 C/O Spencer Gardner Dickins Cheetah Road Coventry Innovation Village Coventry CV1 2TL on 2023-04-03

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

23/11/2123 November 2021 Termination of appointment of Gary John Thornton as a secretary on 2021-11-12

View Document

23/11/2123 November 2021 Registered office address changed from 5 Market Yard Mews 194 - 204 Bermondsey Street London SE1 3TQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-11-23

View Document

23/11/2123 November 2021 Appointment of Mr John Lyle Jethro Pentith as a director on 2021-11-12

View Document

23/11/2123 November 2021 Certificate of change of name

View Document

23/11/2123 November 2021 Notification of Future Planet Capital Holdings Limited as a person with significant control on 2021-11-12

View Document

23/11/2123 November 2021 Cessation of Bryn-Y-Mor Holdings Limited as a person with significant control on 2021-11-12

View Document

23/11/2123 November 2021 Cessation of Milltrust International Llp as a person with significant control on 2021-11-12

View Document

23/11/2123 November 2021 Termination of appointment of Simon John Hopkins as a director on 2021-11-12

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Director's details changed for Mr Simon John Hopkins on 2021-06-21

View Document

22/06/2122 June 2021 Director's details changed for Mr Simon John Hopkins on 2021-06-21

View Document

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

07/02/177 February 2017 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM HUDSON HOUSE 8 TAVISTOCK STREET LONDON WC2E 7PP UNITED KINGDOM

View Document

27/11/1527 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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