Advanced company searchLink opens in new window

FCBD LIMITED

Company number 09888485

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Mar 2019 AD01 Registered office address changed from Bridge House Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 March 2019
28 Feb 2019 PSC04 Change of details for Mrs Frances Mary Crewdson as a person with significant control on 25 February 2019
28 Feb 2019 CH01 Director's details changed for Mrs Frances Mary Crewdson on 25 February 2019
27 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with updates
20 Nov 2018 PSC04 Change of details for Mrs Frances Mary Crewdson as a person with significant control on 6 April 2016
06 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jan 2018 AD01 Registered office address changed from Bridge House Borough High Street London Bridge London SE1 9QR England to Bridge House Borough High Street London Bridge London SE1 9QR on 23 January 2018
23 Jan 2018 AD01 Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to Bridge House Borough High Street London Bridge London SE1 9QR on 23 January 2018
28 Nov 2017 CH01 Director's details changed for Mrs Frances Mary Crewdson on 14 November 2017
28 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
28 Nov 2017 PSC04 Change of details for Mrs Frances Mary Crewdson as a person with significant control on 14 November 2017
18 Sep 2017 AD01 Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to 3000a Parkway Whiteley Hampshire PO15 7FX on 18 September 2017
22 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
09 Mar 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016