FPI CO 6 LTD

Cedar House Cedar House, Tubney, OX13 5QQ, Oxfordshire
StatusACTIVE
Company No.09304136
CategoryPrivate Limited Company
Incorporated10 Nov 2014
Age9 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

FPI CO 6 LTD is an active private limited company with number 09304136. It was incorporated 9 years, 6 months, 7 days ago, on 10 November 2014. The company address is Cedar House Cedar House, Tubney, OX13 5QQ, Oxfordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-30

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dimitrios Hatzis

Change date: 2023-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-11-30

Documents

View document PDF

Legacy

Date: 11 Jan 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/11/2016

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Barry Burgess

Termination date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-13

Officer name: Mr Ian Barry Burgess

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Green

Termination date: 2015-11-06

Documents

View document PDF

Resolution

Date: 15 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

New address: Cedar House Abingdon Road Tubney Oxfordshire OX13 5QQ

Old address: Unit L Hardy Street Eccles Manchester M30 7NB

Change date: 2015-12-15

Documents

View document PDF

Termination director company

Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-06

Officer name: Dimitrios Hatzis

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-06

Officer name: Mr David Rae Wylde

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2015

Action Date: 06 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-06

Charge number: 093041360001

Documents

View document PDF

Incorporation company

Date: 10 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GK & PARTNERS LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:08894317
Status:ACTIVE
Category:Private Limited Company

INSIDE MAN CLUB LIMITED

FLAT 12,LONDON,EC1V 3PD

Number:11786088
Status:ACTIVE
Category:Private Limited Company

JRP SOLUTIONS LIMITED

RICHMOND HOUSE,HAWKESBURY UPTON,GL9 1BX

Number:03886556
Status:ACTIVE
Category:Private Limited Company

LITTLE SPARKS PLAY AND BEREAVEMENT LTD.

CEDAR HOUSE ST MICHAELS PRIMARY CARE CENTRE,ENFIELD,EN2 0JB

Number:09648524
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REBECCA AZOULAY CONSULTING LTD

129 STATION ROAD,LONDON,NW4 4NJ

Number:10312201
Status:ACTIVE
Category:Private Limited Company

S A L GROUP LIMITED

C/O D P C,STOKE ON TRENT,ST4 2QY

Number:03977940
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source