FIG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-06-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

24/04/2524 April 2025 Change of details for Mr Sharif Khan as a person with significant control on 2025-04-23

View Document

24/04/2524 April 2025 Change of details for Mr Sharif Khan as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Registered office address changed from 10 Somerset Park Fulwood Preston PR2 7HA England to 38 Moorhey Drive Penwortham Preston PR1 0SS on 2025-04-23

View Document

23/04/2523 April 2025 Change of details for Mr Sharif Khan as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Director's details changed for Mr Sharif Khan on 2025-04-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

17/03/2417 March 2024 Change of details for Mr Sharif Khan as a person with significant control on 2024-03-10

View Document

14/03/2414 March 2024 Director's details changed for Mr Sharif Khan on 2024-03-14

View Document

13/11/2313 November 2023 Registered office address changed from Vicarage Farm Bleasdale Preston PR3 1UY England to 10 Somerset Park Fulwood Preston PR2 7HA on 2023-11-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

14/03/2314 March 2023 Register inspection address has been changed from 13 Birkey Lane Formby Liverpool L37 4BU England to Vicarage Farm Bleasdale Preston PR3 1UY

View Document

13/03/2313 March 2023 Register(s) moved to registered office address Vicarage Farm Bleasdale Preston PR3 1UY

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Micro company accounts made up to 2021-06-30

View Document

25/03/2225 March 2022 Director's details changed for Mr Sharif Khan on 2022-03-15

View Document

25/03/2225 March 2022 Change of details for Mr Sharif Khan as a person with significant control on 2022-03-15

View Document

25/03/2225 March 2022 Registered office address changed from 13 Birkey Lane Formby Liverpool L37 4BU England to Vicarage Farm Bleasdale Preston PR3 1UY on 2022-03-25

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-06-30

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 63 ALT ROAD FORMBY LIVERPOOL L37 6DB

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/08/1512 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 COMPANY NAME CHANGED NICEWHEELS (UK) LIMITED CERTIFICATE ISSUED ON 23/07/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR NATHAN KHAN

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR NATHAN KHAN

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/08/1414 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 9 KIRKSTALL DRIVE FORMBY LIVERPOOL L37 4HL UNITED KINGDOM

View Document

30/07/1330 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 6 SLATER AVENUE COLNE LANCASHIRE BB8 9SB UNITED KINGDOM

View Document

15/08/1215 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 SAIL ADDRESS CHANGED FROM: C/O PG TAX 4 TAILORS LANE LIVERPOOL L31 3HD UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/08/1112 August 2011 12/08/11 STATEMENT OF CAPITAL GBP 1

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR NATHAN KHAN

View Document

19/07/1119 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

18/07/1118 July 2011 SAIL ADDRESS CREATED

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR SHARIF KHAN

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

28/06/1128 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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