FPP GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

07/11/247 November 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

15/12/2315 December 2023 Accounts for a small company made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

07/07/237 July 2023 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-08-19

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

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

View Accounts

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

View Accounts

02/02/152 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/03/1413 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM

View Document

28/01/1328 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/03/121 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL PETTINGER

View Document

31/01/1231 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1231 January 2012 31/01/12 STATEMENT OF CAPITAL GBP 49002

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR DAVID ANDREW GRAHAM

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY CAROL PETTINGER

View Document

24/06/1124 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/03/113 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/03/1011 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

26/09/0926 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 16/01/06; NO CHANGE OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/0413 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0413 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/0410 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 AUDITOR'S RESIGNATION

View Document

30/11/9830 November 1998 AUDITOR'S RESIGNATION

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ADOPT MEM AND ARTS 20/06/97

View Document

15/07/9715 July 1997 COMPANY NAME CHANGED HOODCO 541 LIMITED CERTIFICATE ISSUED ON 16/07/97

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97 FROM: G OFFICE CHANGED 30/06/97 SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX

View Document

25/06/9725 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/06/97

View Document

25/06/9725 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/06/97

View Document

25/06/9725 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/06/97

View Document

25/06/9725 June 1997 NC INC ALREADY ADJUSTED 19/06/97

View Document

25/06/9725 June 1997 � NC 100/100000 19/06

View Document

16/01/9716 January 1997 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