FCS-LIVE LIMITED: Filings
Overview
| Company Name | FCS-LIVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07708111 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for FCS-LIVE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Mitchell Cunningham Titley as a director on Feb 26, 2026 | 2 pages | AP01 | ||
Termination of appointment of Russell Harrison as a director on Feb 26, 2026 | 1 pages | TM01 | ||
Appointment of Mr Christopher Mark Peirce as a director on Nov 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Charlie Haynes as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Apr 30, 2025 | 15 pages | AA | ||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Russell Harrison as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of David John Chennell as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 14 pages | AA | ||
Director's details changed for Charlie Haynes on Jul 19, 2024 | 2 pages | CH01 | ||
Appointment of Mr Ross Braidley as a director on Nov 12, 2024 | 2 pages | AP01 | ||
Previous accounting period shortened from Jul 31, 2024 to Apr 30, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Susanne Jones as a director on Jul 19, 2024 | 2 pages | AP01 | ||
Appointment of David Chennell as a director on Jul 19, 2024 | 2 pages | AP01 | ||
Appointment of Charlie Haynes as a director on Jul 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ross Braidley as a director on Jul 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Stacey as a director on Jul 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Emma Jane Ward as a director on Jul 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Leslie Ward as a director on Jul 19, 2024 | 1 pages | TM01 | ||
Registered office address changed from , Lindenmuth House 37 Lindenmuth Way, Greenham Business Park, Newbury, Berkshire, RG19 6HW, United Kingdom to Fire House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR on Aug 01, 2024 | 1 pages | AD01 | ||
Satisfaction of charge 077081110003 in full | 1 pages | MR04 | ||
Registration of charge 077081110003, created on Feb 23, 2024 | 21 pages | MR01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Jul 31, 2023 with updates | 4 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0