FP CORPORATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-05-26 with no updates |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Unaudited abridged accounts made up to 2024-04-15 |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Unaudited abridged accounts made up to 2023-04-15 |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | Confirmation statement made on 2024-05-26 with no updates |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
15/04/2415 April 2024 | Annual accounts for year ending 15 Apr 2024 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with updates |
19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
18/05/2318 May 2023 | Director's details changed for Mr Mohammed Usman on 2023-05-18 |
18/05/2318 May 2023 | Change of details for Mr Mohammed Usman as a person with significant control on 2023-05-18 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-04-15 |
15/04/2315 April 2023 | Annual accounts for year ending 15 Apr 2023 |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with updates |
15/04/2215 April 2022 | Annual accounts for year ending 15 Apr 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
15/04/2115 April 2021 | Annual accounts for year ending 15 Apr 2021 |
10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 7 BULAY ROAD HUDDERSFIELD HD1 3NH |
15/04/2015 April 2020 | Annual accounts for year ending 15 Apr 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
15/01/2015 January 2020 | 15/04/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
15/04/1915 April 2019 | Annual accounts for year ending 15 Apr 2019 |
13/08/1813 August 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/18 |
25/07/1825 July 2018 | 15/04/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
15/04/1815 April 2018 | Annual accounts for year ending 15 Apr 2018 |
31/08/1731 August 2017 | 15/04/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
15/04/1715 April 2017 | Annual accounts for year ending 15 Apr 2017 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 15 April 2016 |
20/05/1620 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
15/04/1615 April 2016 | Annual accounts for year ending 15 Apr 2016 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 15 April 2015 |
26/05/1526 May 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts for year ending 15 Apr 2015 |
27/09/1427 September 2014 | Annual accounts small company total exemption made up to 15 April 2014 |
11/05/1411 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
15/04/1415 April 2014 | Annual accounts for year ending 15 Apr 2014 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 15 April 2013 |
27/12/1327 December 2013 | APPOINTMENT TERMINATED, SECRETARY FREDA PUNNEN |
27/12/1327 December 2013 | DIRECTOR APPOINTED MR MOHAMMED USMAN |
27/12/1327 December 2013 | REGISTERED OFFICE CHANGED ON 27/12/2013 FROM 22A WESTWOOD ROAD PRENTON MERSEYSIDE CH43 9RQ ENGLAND |
27/12/1327 December 2013 | APPOINTMENT TERMINATED, DIRECTOR JESWIN KULANGARA |
11/06/1311 June 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
11/06/1311 June 2013 | REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 157 HOOLE ROAD WIRRAL CH49 9BD ENGLAND |
11/06/1311 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JESWIN KULANGARA / 01/05/2013 |
11/06/1311 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / FREDA PUNNEN / 01/05/2013 |
15/04/1315 April 2013 | Annual accounts for year ending 15 Apr 2013 |
20/08/1220 August 2012 | CURRSHO FROM 30/04/2013 TO 15/04/2013 |
16/04/1216 April 2012 | 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