FIRSTCOM EUROPE GROUP HOLDINGS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

22/07/2522 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Cancellation of shares. Statement of capital on 2025-03-27

View Document

23/05/2523 May 2025 Purchase of own shares.

View Document

28/03/2528 March 2025 Termination of appointment of Adam Alexander Crisp as a secretary on 2025-03-28

View Document

13/12/2413 December 2024 Registration of charge 127148030004, created on 2024-11-29

View Document

03/12/243 December 2024 Registration of charge 127148030003, created on 2024-11-29

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-07-15 with updates

View Document

30/07/2430 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Change of share class name or designation

View Document

02/02/242 February 2024 Appointment of Mr Alexander Bezugly as a director on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Brett Hochfeld as a director on 2024-02-02

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

01/08/231 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

07/06/237 June 2023 Second filing of a statement of capital following an allotment of shares on 2022-09-26

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2022-11-25

View Document

14/01/2314 January 2023 Statement of capital following an allotment of shares on 2022-09-26

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

01/09/221 September 2022 Registered office address changed from , 2 Thomas Holden Street, Bolton, BL1 2QG, United Kingdom to 2nd Floor Unit 1B the Parklands Lostock Bolton BL6 4SD on 2022-09-01

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

04/07/214 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR CHRISTIAN CARL BLEAKLEY

View Document

02/07/202 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information