FGL CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/08/2415 August 2024 | Registered office address changed from 130 Wharford Lane Runcorn WA7 1EB England to Vision Consulting 555-557 Cranbrook Road Gants Hill Ilford IG2 6HE on 2024-08-15 |
18/07/2418 July 2024 | Confirmation statement made on 2024-06-26 with updates |
24/05/2424 May 2024 | Certificate of change of name |
21/05/2421 May 2024 | Change of details for Fgl Holdings Limited as a person with significant control on 2024-05-17 |
21/05/2421 May 2024 | Change of details for Fgl Holdings Limited as a person with significant control on 2024-05-17 |
20/05/2420 May 2024 | Notification of Fgl Holdings Limited as a person with significant control on 2024-05-17 |
20/05/2420 May 2024 | Termination of appointment of John Alexander Troostwyk as a director on 2024-05-17 |
20/05/2420 May 2024 | Termination of appointment of Paolo Di Filippo as a director on 2024-05-17 |
20/05/2420 May 2024 | Cessation of Paolo Di Filippo as a person with significant control on 2024-05-17 |
20/05/2420 May 2024 | Appointment of Mr David Michael Livingstone as a director on 2024-05-17 |
20/05/2420 May 2024 | Registered office address changed from 46 Queens Grove London NW8 6HH England to 130 Wharford Lane Runcorn WA7 1EB on 2024-05-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
02/03/232 March 2023 | Memorandum and Articles of Association |
02/03/232 March 2023 | Resolutions |
02/03/232 March 2023 | Resolutions |
02/03/232 March 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full 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 | Total exemption full accounts made up to 2020-12-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
12/06/2012 June 2020 | REGISTERED OFFICE CHANGED ON 12/06/2020 FROM ROYALTY HOUSE 32 SACKVILLE STREET LONDON W1S 3EA |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/12/1913 December 2019 | COMPANY NAME CHANGED TFW CONSULTING LIMITED CERTIFICATE ISSUED ON 13/12/19 |
09/12/199 December 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/12/2019 |
09/12/199 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAOLO DI FILIPPO |
26/07/1926 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
17/07/1917 July 2019 | DIRECTOR APPOINTED MR PAOLO DI FILIPPO |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
26/06/1726 June 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/10/1613 October 2016 | DIRECTOR APPOINTED MR JOHN ALEXANDER TROOSTWYK |
13/10/1613 October 2016 | APPOINTMENT TERMINATED, DIRECTOR PAOLO DI FILIPPO |
06/09/166 September 2016 | COMPANY NAME CHANGED T&F CONSULTING LTD CERTIFICATE ISSUED ON 06/09/16 |
28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
14/10/1514 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
24/07/1524 July 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
11/06/1411 June 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
13/03/1413 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
08/07/138 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
12/03/1312 March 2013 | 03/03/13 NO CHANGES |
04/10/124 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
30/03/1230 March 2012 | 03/03/12 NO CHANGES |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/10/113 October 2011 | PREVSHO FROM 31/03/2011 TO 31/12/2010 |
18/04/1118 April 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAOLO DI FILIPPO / 20/09/2010 |
03/03/103 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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