FPI CO 4 LTD
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
12/10/2412 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
28/12/2328 December 2023 | Director's details changed for Mr Dimitrios Hatzis on 2023-12-28 |
28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/10/229 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/10/213 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
13/03/1713 March 2017 | PREVSHO FROM 31/10/2016 TO 31/03/2016 |
11/01/1711 January 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 01/10/2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/10/155 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
03/07/153 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092440330001 |
11/02/1511 February 2015 | ALTER ARTICLES 28/01/2015 |
13/01/1513 January 2015 | APPOINTMENT TERMINATED, DIRECTOR COLIN GORE |
13/01/1513 January 2015 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM UNIT L BARTON HALL HARDY STREET ECCLES MANCHESTER M30 7NB UNITED KINGDOM |
13/01/1513 January 2015 | DIRECTOR APPOINTED MR DAVID RAE WYLDE |
13/01/1513 January 2015 | DIRECTOR APPOINTED DIMITRIOS HATZIS |
01/10/141 October 2014 | 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