FIRST GROWTH TECHNOLOGY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE England to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-18

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

09/03/239 March 2023 Confirmation statement made on 2022-11-04 with no updates

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/02/1912 February 2019 DISS40 (DISS40(SOAD))

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOM ANDREW MCLEAN / 12/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

20/02/1820 February 2018 DISS40 (DISS40(SOAD))

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/08/174 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/02/1715 February 2017 DISS40 (DISS40(SOAD))

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/11/155 November 2015 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