F.O GLOBAL IP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewRegistration of charge 103024840001, created on 2025-08-08

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

23/07/2523 July 2025

View Document

23/07/2523 July 2025 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

23/07/2523 July 2025

View Document

23/07/2523 July 2025

View Document

11/07/2511 July 2025

View Document

22/03/2522 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

01/07/241 July 2024 Change of details for Mft Capital Ltd as a person with significant control on 2024-04-19

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/04/2420 April 2024 Registered office address changed from Anglia House 6 Central Avenue Norwich NR7 0HR United Kingdom to 3 Sheen Road Richmond upon Thames TW9 1AD on 2024-04-20

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Previous accounting period shortened from 2021-07-31 to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

12/07/2112 July 2021 Notification of Mft Capital Ltd as a person with significant control on 2021-07-08

View Document

12/07/2112 July 2021 Cessation of David White as a person with significant control on 2021-07-08

View Document

07/07/217 July 2021 Appointment of Mr Richard James Beese as a director on 2021-07-02

View Document

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 COMPANY NAME CHANGED KICKDYNO LIMITED CERTIFICATE ISSUED ON 10/08/20

View Document

07/08/207 August 2020 DIRECTOR APPOINTED DAVID WHITE

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WHITE

View Document

07/08/207 August 2020 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR LYN BOND

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 DIRECTOR APPOINTED MISS LYN BOND

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / SDG REGISTRARS LIMITED / 27/02/2017

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

29/07/1629 July 2016 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