FIREGUARD GLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
17/08/2417 August 2024 | Unaudited abridged accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
30/11/2330 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-05 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
07/06/187 June 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/06/187 June 2018 | COMPANY NAME CHANGED FIREGUARD SAFETY EQUIPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 07/06/18 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/01/1822 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057173680001 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
11/05/1611 May 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/04/152 April 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
10/04/1410 April 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/06/136 June 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
23/06/1223 June 2012 | DISS40 (DISS40(SOAD)) |
22/06/1222 June 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
19/06/1219 June 2012 | FIRST GAZETTE |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
26/05/1126 May 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/05/1010 May 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYED AEJAZ HUSSAIN / 01/10/2009 |
19/03/1019 March 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09 |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / SUMAIYA HUSSAIN / 01/04/2008 |
10/02/0910 February 2009 | DIRECTOR APPOINTED SYED AEJAZ HUSSAIN |
10/02/0910 February 2009 | APPOINTMENT TERMINATED DIRECTOR MOHAMMED MALIK |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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