FGI CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2025-05-31

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

16/04/2516 April 2025 Satisfaction of charge 113888880002 in full

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/10/2319 October 2023 Change of details for Mr Russell Scot Pomfret as a person with significant control on 2023-10-01

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Registration of charge 113888880002, created on 2022-04-26

View Document

06/04/226 April 2022 Registered office address changed from 7 7 Grint Close Coxhoe Durham County Durham DH6 4BW United Kingdom to 7 Grint Close Hampton Green Coxhoe Durham DH6 4BW on 2022-04-06

View Document

10/11/2110 November 2021 Registered office address changed from 7 7 Grint Close Coxhoe Durham DH6 4BW United Kingdom to 7 7 Grint Close Coxhoe Durham County Durham DH6 4BW on 2021-11-10

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES

View Document

11/06/2111 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 7 GRINT CLOSE BYRON HOUSE COXHOE DURHAM DH6 4BW UNITED KINGDOM

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 18 OAKWOOD COXHOE DURHAM DH6 4SQ ENGLAND

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM UNIT 5 COPPERFIELD VALE CLAYTON-LE-WOODS CHORLEY LANCASHIRE PR6 7AP ENGLAND

View Document

11/06/2011 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/09/196 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL SCOT POMFRET / 30/05/2019

View Document

30/05/1930 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL SCOT POMFRET / 30/05/2019

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 2ND FLOOR COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP LONDON HA4 7AE UNITED KINGDOM

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113888880001

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113888880001

View Document

30/05/1830 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information