F9P LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
25/08/2325 August 2023 | Registration of charge 119226100002, created on 2023-08-24 |
11/08/2311 August 2023 | Director's details changed for Mr Michael James Dewar on 2023-08-11 |
11/08/2311 August 2023 | Director's details changed for Mrs Lee-Anne Ingham on 2023-08-11 |
11/08/2311 August 2023 | Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX on 2023-08-11 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/04/222 April 2022 | Confirmation statement made on 2022-04-02 with updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
25/11/2125 November 2021 | Previous accounting period extended from 2021-04-30 to 2021-05-31 |
02/07/212 July 2021 | Change of details for Fairway Property Limited as a person with significant control on 2021-07-02 |
02/07/212 July 2021 | Director's details changed for Mrs Lee-Anne Ingham on 2021-07-02 |
29/06/2129 June 2021 | Registered office address changed from Carnon Villa Perranwell Station Truro Cornwall TR3 7NH United Kingdom to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 2021-06-29 |
29/06/2129 June 2021 | Director's details changed for Mr Michael James Dewar on 2021-06-29 |
19/06/2119 June 2021 | DISS40 (DISS40(SOAD)) |
18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
15/06/2115 June 2021 | FIRST GAZETTE |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/04/213 April 2021 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
05/11/195 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119226100001 |
18/04/1918 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS LEE ANNE INGHAM / 18/04/2019 |
03/04/193 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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