FPP WORLDWIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-03-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-16 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 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

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

View Accounts

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

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK LANCASTER RELTON

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR JACK RELTON

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MISS STEPHANIE JANE ALLISON

View Document

05/05/165 May 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 51 CLARKEGROVE ROAD BROOMHILL SHEFFIELD SOUTH YORKSHIRE S10 2NH UNITED KINGDOM

View Document

16/04/1416 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/05/1315 May 2013 SECOND FILING WITH MUD 16/02/13 FOR FORM AR01

View Document

15/03/1315 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM THE FORGE VENTURE HOUSE 103 ARUNDEL STREET SHEFFIELD S1 2NT ENGLAND

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM THE FORDE VENTURE HOUSE 103 ARUNDEL STREET SHEFFIELD SOUTH YORKSHIRE S1 2NT UNITED KINGDOM

View Document

02/03/122 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

31/01/1231 January 2012 DIRECTOR APPOINTED MR JACK LANCASTER RELTON

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RELTON

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RELTON / 19/08/2011

View Document

16/02/1116 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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