FP ADVANCED GROUP HOLDINGS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a small company made up to 2024-08-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Registered office address changed from First Floor One Colton Square Leicester LE1 1QH England to 32 Bayton Road Exhall Coventry Warwickshire CV7 9EJ on 2024-05-24

View Document

24/05/2424 May 2024 Change of details for Threesixty Investco 10 Limited as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Notification of Threesixty Investco 10 Limited as a person with significant control on 2024-05-07

View Document

24/05/2424 May 2024 Withdrawal of a person with significant control statement on 2024-05-24

View Document

24/05/2424 May 2024 Current accounting period shortened from 2024-09-30 to 2024-08-31

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Memorandum and Articles of Association

View Document

13/05/2413 May 2024 Termination of appointment of Kuldip Singh Aojula as a director on 2024-05-02

View Document

13/05/2413 May 2024 Appointment of Mr Simon Ling as a director on 2024-05-02

View Document

13/05/2413 May 2024 Appointment of Mr John Neville Whitfield as a director on 2024-05-02

View Document

13/05/2413 May 2024 Appointment of Mr Peter James Raybould as a director on 2024-05-02

View Document

13/05/2413 May 2024 Appointment of Mr Simon Ling as a secretary on 2024-05-02

View Document

07/05/247 May 2024 Registration of charge 151485610002, created on 2024-05-02

View Document

07/05/247 May 2024 Registration of charge 151485610001, created on 2024-05-02

View Document

22/04/2422 April 2024 Memorandum and Articles of Association

View Document

22/04/2422 April 2024 Memorandum and Articles of Association

View Document

22/04/2422 April 2024 Change of share class name or designation

View Document

22/04/2422 April 2024 Particulars of variation of rights attached to shares

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

18/04/2418 April 2024 Statement of capital on 2024-04-18

View Document

18/04/2418 April 2024 Cessation of Kuldip Singh Aojula as a person with significant control on 2024-04-17

View Document

18/04/2418 April 2024 Notification of a person with significant control statement

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-04-17

View Document

18/04/2418 April 2024

View Document

18/03/2418 March 2024 Registered office address changed from 1 Colton Square Leicester LE1 1QH England to First Floor One Colton Square Leicester LE1 1QH on 2024-03-18

View Document

19/09/2319 September 2023 Incorporation

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