FSG TABLEWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

21/06/2421 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/07/2331 July 2023 Change of details for Miss Lynn Margaret Johnson as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/07/2331 July 2023 Director's details changed for Miss Lynn Margaret Johnson on 2023-07-31

View Document

31/07/2331 July 2023 Registered office address changed from Unit 3 Cowlairs Southglade Business Park Nottingham NG5 9RA England to Unit G3 Cowlairs Nottingham NG5 9RA on 2023-07-31

View Document

25/07/2325 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Director's details changed for Miss Lynn Margaret Johnson on 2023-07-20

View Document

20/07/2320 July 2023 Change of details for Miss Lynn Margaret Johnson as a person with significant control on 2023-07-20

View Document

11/07/2311 July 2023 Registered office address changed from 43 Sedgley Avenue Nottingham NG2 4JA England to Unit 3 Cowlairs Southglade Business Park Nottingham NG5 9RA on 2023-07-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Satisfaction of charge 069768740005 in full

View Document

17/02/2317 February 2023 Registration of charge 069768740005, created on 2023-02-14

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Registered office address changed from 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ to 43 Sedgley Avenue Nottingham NG2 4JA on 2021-11-22

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Registration of charge 069768740004, created on 2021-10-14

View Document

14/10/2114 October 2021 Satisfaction of charge 2 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 069768740003 in full

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

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

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

23/06/2023 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/09/188 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069768740003

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/02/1521 February 2015 COMPANY NAME CHANGED G.E.T. (GB) LTD CERTIFICATE ISSUED ON 21/02/15

View Document

04/02/154 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARGARET JOHNSON / 12/01/2014

View Document

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/08/115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 5A DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARGARET JOHNSON / 29/07/2010

View Document

04/08/104 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED LYNN JOHNSON

View Document

03/08/093 August 2009 CURREXT FROM 31/07/2010 TO 31/08/2010

View Document

30/07/0930 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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