F3GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Change of details for Mr Gavin John Gleave as a person with significant control on 2025-06-27 |
10/04/2510 April 2025 | Confirmation statement made on 2025-03-15 with updates |
20/03/2520 March 2025 | Change of details for Mr Gavin John Gleave as a person with significant control on 2022-02-25 |
07/03/257 March 2025 | Total exemption full accounts made up to 2023-12-31 |
25/02/2525 February 2025 | Director's details changed for Mr Martin George St Quinton on 2025-02-24 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Group of companies' accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
23/02/2323 February 2023 | Registration of charge 079928410004, created on 2023-02-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Group of companies' accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Group of companies' accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/10/1526 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079928410001 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/07/1529 July 2015 | DIRECTOR APPOINTED MR KEITH TAYLOR |
28/07/1528 July 2015 | COMPANY NAME CHANGED FRONT 3 (GROUP) LIMITED CERTIFICATE ISSUED ON 28/07/15 |
17/07/1517 July 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/07/157 July 2015 | DIRECTOR APPOINTED MARTIN ST QUINTON |
07/07/157 July 2015 | ADOPT ARTICLES 17/06/2015 |
27/05/1527 May 2015 | DIRECTOR APPOINTED ANTHONY JOHN EDWARDS |
31/03/1531 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/10/1410 October 2014 | ADOPT ARTICLES 18/12/2013 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/03/1421 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
17/01/1417 January 2014 | DIRECTOR APPOINTED MR DANIEL MARK ROWE |
17/01/1417 January 2014 | DIRECTOR APPOINTED TIM MATON |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/12/1330 December 2013 | SUB-DIVISION 18/12/13 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/05/1316 May 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/08/1217 August 2012 | CURRSHO FROM 31/03/2013 TO 31/12/2012 |
29/03/1229 March 2012 | DIRECTOR APPOINTED MR CLIVE LAWSON SMITH |
29/03/1229 March 2012 | DIRECTOR APPOINTED MR GAVIN JOHN GLEAVE |
29/03/1229 March 2012 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MATON |
15/03/1215 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company