F810P LIMITED

Suite 128 Icentre Suite 128 Icentre, Newport Pagnell, MK16 9FX, Bucks, United Kingdom
StatusACTIVE
Company No.11579771
CategoryPrivate Limited Company
Incorporated20 Sep 2018
Age5 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

F810P LIMITED is an active private limited company with number 11579771. It was incorporated 5 years, 8 months, 26 days ago, on 20 September 2018. The company address is Suite 128 Icentre Suite 128 Icentre, Newport Pagnell, MK16 9FX, Bucks, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2023

Action Date: 24 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115797710003

Charge creation date: 2023-08-24

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Dewar

Change date: 2023-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-11

New address: Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX

Old address: Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-11

Officer name: Mrs Lee-Anne Ingham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-31

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lee-Anne Ingham

Change date: 2021-07-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fairway Property Limited

Change date: 2021-07-02

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-29

Officer name: Mr Michael James Dewar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-29

Old address: Carnon Villa Perranwell Station Truro Cornwall TR3 7NH United Kingdom

New address: Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-18

Officer name: Ms Lee Anne Ingham

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2019

Action Date: 11 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-11

Charge number: 115797710002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2019

Action Date: 11 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115797710001

Charge creation date: 2019-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Resolution

Date: 02 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMB TRADING SOLUTIONS LTD

44 POTTON ROAD,BIGGLESWADE,SG18 0EB

Number:10818188
Status:ACTIVE
Category:Private Limited Company

CRESCENT ESTATES LIMITED

4 VICTORIA MANSIONS,RAMSGATE,CT11 8DE

Number:03392527
Status:ACTIVE
Category:Private Limited Company

CRISTI BUZEA LTD

23 HIBBERD PLACE,SHEFFIELD,S6 4RF

Number:11778094
Status:ACTIVE
Category:Private Limited Company

HARRISON WORKPLACE LIMITED

57A CHICHESTER ROAD,ARUNDEL,BN18 0AD

Number:11476817
Status:ACTIVE
Category:Private Limited Company

JOHNGBITE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11635567
Status:ACTIVE
Category:Private Limited Company

PANTHEON CONSULTANCY LIMITED

CLARIDGE HOUSE BALLENCRIEFF ROAD,ASCOT,SL5 9RA

Number:11517882
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