FCIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

28/07/2528 July 2025 Termination of appointment of Joanne Mary Aguilar-Millan as a director on 2025-07-24

View Document

28/07/2528 July 2025 Cessation of Joanne Mary Aguilar-Millan as a person with significant control on 2025-07-24

View Document

28/07/2528 July 2025 Change of details for Stephen John Aguilar-Millan as a person with significant control on 2025-07-24

View Document

24/04/2524 April 2025 Appointment of Stephen John Aguilar-Millan as a secretary on 2025-04-24

View Document

24/04/2524 April 2025 Termination of appointment of Joanne Mary Aguilar-Millan as a secretary on 2025-04-24

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/02/2510 February 2025 Secretary's details changed for Joanne Mary Aguilar-Millan on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Stephen John Aguilar-Millan on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Joanne Mary Aguilar-Millan on 2025-02-10

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

29/04/2429 April 2024 Director's details changed for Miss Charlotte Rose Elizabeth Aguilar-Millan on 2024-04-20

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Registered office address changed from Saracen's House the Greenways Partnership 25 st Margaret's Green Ipswich Suffolk IP4 2BN United Kingdom to 23 Tomline Road Felixstowe IP11 7QW on 2023-03-10

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

13/04/2113 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

17/04/2017 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/2017 January 2020 DIRECTOR APPOINTED CHARLOTTE ROSE ELIZABETH AGUILAR-MILLAN

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARY AGUILAR-MILLAN / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN AGUILAR-MILLAN / 16/04/2019

View Document

08/04/198 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

13/04/1813 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

12/04/1712 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

19/05/1619 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 6 GREENWAYS CLOSE IPSWICH SUFFOLK IP1 3RB

View Document

19/10/1519 October 2015 03/10/15 NO MEMBER LIST

View Document

16/04/1516 April 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/10/1418 October 2014 03/10/14 NO MEMBER LIST

View Document

01/05/141 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 03/10/13 NO MEMBER LIST

View Document

13/05/1313 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/10/1216 October 2012 03/10/12 NO MEMBER LIST

View Document

21/05/1221 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 03/10/11 NO MEMBER LIST

View Document

27/04/1127 April 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 03/10/10 NO MEMBER LIST

View Document

15/04/1015 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 03/10/09 NO MEMBER LIST

View Document

14/05/0914 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 ANNUAL RETURN MADE UP TO 03/10/08

View Document

16/05/0816 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 ANNUAL RETURN MADE UP TO 03/10/07

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/066 November 2006 ANNUAL RETURN MADE UP TO 03/10/06

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

03/10/053 October 2005 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