FGI CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Total exemption full accounts made up to 2025-05-31 |
19/06/2519 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
16/04/2516 April 2025 | Satisfaction of charge 113888880002 in full |
17/06/2417 June 2024 | Total exemption full accounts made up to 2024-05-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/10/2319 October 2023 | Change of details for Mr Russell Scot Pomfret as a person with significant control on 2023-10-01 |
09/06/239 June 2023 | Total exemption full accounts made up to 2023-05-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/04/2229 April 2022 | Registration of charge 113888880002, created on 2022-04-26 |
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 |
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 |
11/06/2111 June 2021 | CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES |
11/06/2111 June 2021 | 31/05/21 TOTAL EXEMPTION FULL |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/04/218 April 2021 | REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 7 GRINT CLOSE BYRON HOUSE COXHOE DURHAM DH6 4BW UNITED KINGDOM |
08/04/218 April 2021 | REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 18 OAKWOOD COXHOE DURHAM DH6 4SQ ENGLAND |
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 |
11/06/2011 June 2020 | 31/05/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/09/196 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | DISS40 (DISS40(SOAD)) |
20/08/1920 August 2019 | FIRST GAZETTE |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL SCOT POMFRET / 30/05/2019 |
30/05/1930 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL SCOT POMFRET / 30/05/2019 |
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 |
01/11/181 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113888880001 |
23/07/1823 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113888880001 |
30/05/1830 May 2018 | 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