Advanced company searchLink opens in new window

FCC (RIGHTS) LTD

Company number 10002126

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)
22 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Jun 2022 CH01 Director's details changed for Mr Edward Andrew Crozier on 2 June 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 May 2019 AA01 Previous accounting period shortened from 12 August 2019 to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 12 August 2018
12 Dec 2018 AD01 Registered office address changed from C/O Nyman, Libson, Paul 124 Finchley Road London NW3 5JS England to 6 Russell Grove London SW9 6HS on 12 December 2018
12 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
12 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
07 Aug 2017 AA01 Current accounting period extended from 28 February 2018 to 12 August 2018
21 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
21 Feb 2017 AP01 Appointment of Mr Peter Brian Gerard Mcinerney as a director on 21 February 2017
08 Aug 2016 AD01 Registered office address changed from 124 Finchley Road London NW3 5JS England to C/O Nyman, Libson, Paul 124 Finchley Road London NW3 5JS on 8 August 2016
28 Jun 2016 AP01 Appointment of Edward Andrew Crozier as a director on 22 June 2016
28 Jun 2016 AP01 Appointment of Richard Wolfe as a director on 22 June 2016
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 900
22 Jun 2016 AD01 Registered office address changed from 20 Thayer Street London W1U 2DD England to 124 Finchley Road London NW3 5JS on 22 June 2016