FIGR GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM
WEST WING, HAM FARM WELSH ROAD
CUBBINGTON
LEAMINGTON SPA
CV33 9AB
ENGLAND

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM
9 MILLAR COURT
43 STATION ROAD
KENILWORTH
WARWICKSHIRE
CV8 1JD

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/06/176 June 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/04/161 April 2016 COMPANY NAME CHANGED MILES-HUNT LTD
CERTIFICATE ISSUED ON 01/04/16

View Document

16/03/1616 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR ANDREW GRAHAM MILES

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VERITY CLAIRE HUNT / 05/03/2014

View Document

12/03/1412 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
61 WAVERLEY ROAD
KENILWORTH
WARWICKSHIRE
CV8 1JL
UNITED KINGDOM

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

13/06/1313 June 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 16 BIRMINGHAM ROAD STONELEIGH COVENTRY CV8 3DD UNITED KINGDOM

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 10 STONELEIGH ROAD KENILWORTH CV8 2GD UNITED KINGDOM

View Document

02/03/122 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/02/112 February 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