Advanced company searchLink opens in new window

F C WORKFORCE LTD

Company number 11198022

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)
15 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
04 Dec 2023 CH03 Secretary's details changed for Mr James Francis on 4 December 2023
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
23 Nov 2023 CH01 Director's details changed for Miss Jade Bingham on 21 November 2023
12 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
12 Jan 2023 AD01 Registered office address changed from Stuart House St. Johns Street Peterborough PE1 5DD England to Stuart House City Road Peterborough PE1 1QF on 12 January 2023
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
24 Dec 2021 CS01 Confirmation statement made on 24 December 2021 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
07 Jul 2021 AD01 Registered office address changed from Regus Stuart House St. John's Street Peterborough PE1 5DD England to Stuart House St. Johns Street Peterborough PE1 5DD on 7 July 2021
09 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
15 Jan 2021 AA Unaudited abridged accounts made up to 28 February 2020
30 Nov 2020 AD01 Registered office address changed from Stuart House Regus Office 231/232 st. John's Street Peterborough PE1 5DD England to Regus Stuart House St. John's Street Peterborough PE1 5DD on 30 November 2020
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
26 Sep 2019 AD01 Registered office address changed from Rose Barn Kingsdown Sittingbourne Kent ME9 0QX United Kingdom to Stuart House Regus Office 231/232 st. John's Street Peterborough PE1 5DD on 26 September 2019
25 Sep 2019 CH01 Director's details changed for Miss Jade Bingham on 25 September 2019
25 Sep 2019 AP03 Appointment of Mr James Francis as a secretary on 25 September 2019
28 Jun 2019 AA Unaudited abridged accounts made up to 28 February 2019
07 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
16 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with updates
16 Mar 2019 PSC01 Notification of Jade Bingham as a person with significant control on 1 June 2018
04 Jun 2018 AP01 Appointment of Miss Jade Bingham as a director on 1 June 2018
24 May 2018 MR01 Registration of charge 111980220001, created on 22 May 2018
09 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted