FCBATTERSEA LTD

8 Blandfield Road, London, SW12 8BG, England
StatusACTIVE
Company No.11778144
Category
Incorporated21 Jan 2019
Age5 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

FCBATTERSEA LTD is an active with number 11778144. It was incorporated 5 years, 4 months, 14 days ago, on 21 January 2019. The company address is 8 Blandfield Road, London, SW12 8BG, England.



Company Fillings

Cessation of a person with significant control

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-26

Psc name: Anthony Mcnamee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 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: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-22

Officer name: Mr Baabak Mohammadzadeh Shaghouei

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Hibbert

Appointment date: 2023-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-01

Psc name: Anthony Mcnamee

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Roslyn Junita Casey Shaw

Appointment date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr Joshua Saio Panda

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Andrew De Maria

Cessation date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Jonathan Andrew De Maria

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr Anthony Mcnamee

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 15 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-15

Officer name: Sarah Hibbert

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraldine Rachel Telford Jones

Termination date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-26

Officer name: Ms Sarah Hibbert

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-26

Officer name: Ms Geraldine Rachel Telford Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Change account reference date company current extended

Date: 18 Mar 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

New address: 8 Blandfield Road London SW12 8BG

Old address: 24 Almeric Road London SW11 1HL United Kingdom

Change date: 2021-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Change account reference date company current extended

Date: 16 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Incorporation company

Date: 21 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3T HOMES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11275522
Status:ACTIVE
Category:Private Limited Company

METRAMEDE ENGINEERING LIMITED

WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR

Number:08890661
Status:ACTIVE
Category:Private Limited Company

MOO MIDDLESEX ST LIMITED

43 MANCHESTER STREET,LONDON,W1U 7LP

Number:08239777
Status:ACTIVE
Category:Private Limited Company

PRINT DATA SOLUTIONS PROPERTY HOLDINGS LIMITED

UNIT 12-14, REGENT PARK BOOTH DRIVE,WELLINGBOROUGH,NN8 6GR

Number:10399177
Status:ACTIVE
Category:Private Limited Company

SOLUTION AFFINITY LTD

635 BATH ROAD,SLOUGH,SL1 6AE

Number:09194754
Status:ACTIVE
Category:Private Limited Company

STYLERS UK LTD

UNIT 13,BLACKBURN,BB1 5BL

Number:05434618
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