F9P LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

25/08/2325 August 2023 Registration of charge 119226100002, created on 2023-08-24

View Document

11/08/2311 August 2023 Director's details changed for Mr Michael James Dewar on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mrs Lee-Anne Ingham on 2023-08-11

View Document

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

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/04/222 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

25/11/2125 November 2021 Previous accounting period extended from 2021-04-30 to 2021-05-31

View Document

02/07/212 July 2021 Change of details for Fairway Property Limited as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Mrs Lee-Anne Ingham on 2021-07-02

View Document

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

View Document

29/06/2129 June 2021 Director's details changed for Mr Michael James Dewar on 2021-06-29

View Document

19/06/2119 June 2021 DISS40 (DISS40(SOAD))

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/04/213 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119226100001

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LEE ANNE INGHAM / 18/04/2019

View Document

03/04/193 April 2019 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