FPI CO 5 LTD

Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Director's details changed for Mr Dimitrios Hatzis on 2023-12-28

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

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

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/03/1713 March 2017 PREVSHO FROM 30/11/2016 TO 31/03/2016

View Document

11/01/1711 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/11/2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

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

View Accounts

23/11/1523 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR DIMITRIOS HATZIS

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR DAVID RAE WYLDE

View Document

10/07/1510 July 2015 ADOPT ARTICLES 24/06/2015

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM UNIT L HARDY STREET ECCLES MANCHESTER M30 7NB UNITED KINGDOM

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093043540002

View Document

02/07/152 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093043540001

View Document

03/06/153 June 2015 ADOPT ARTICLES 06/03/2015

View Document

16/03/1516 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093043540001

View Document

10/11/1410 November 2014 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