FSG TABLEWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
04/08/254 August 2025 New | Confirmation statement made on 2025-07-30 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-30 with no updates |
21/06/2421 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/07/2331 July 2023 | Change of details for Miss Lynn Margaret Johnson as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-30 with no updates |
31/07/2331 July 2023 | Director's details changed for Miss Lynn Margaret Johnson on 2023-07-31 |
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 |
25/07/2325 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
20/07/2320 July 2023 | Director's details changed for Miss Lynn Margaret Johnson on 2023-07-20 |
20/07/2320 July 2023 | Change of details for Miss Lynn Margaret Johnson as a person with significant control on 2023-07-20 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Satisfaction of charge 069768740005 in full |
17/02/2317 February 2023 | Registration of charge 069768740005, created on 2023-02-14 |
14/09/2214 September 2022 | Confirmation statement made on 2022-07-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Registration of charge 069768740004, created on 2021-10-14 |
14/10/2114 October 2021 | Satisfaction of charge 2 in full |
14/10/2114 October 2021 | Satisfaction of charge 069768740003 in full |
05/08/215 August 2021 | Confirmation statement made on 2021-07-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
23/06/2023 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/09/188 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/09/185 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069768740003 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/08/1714 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/07/1530 July 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/02/1521 February 2015 | COMPANY NAME CHANGED G.E.T. (GB) LTD CERTIFICATE ISSUED ON 21/02/15 |
04/02/154 February 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/07/1430 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARGARET JOHNSON / 12/01/2014 |
30/07/1430 July 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
09/07/149 July 2014 | PREVSHO FROM 31/08/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
31/07/1331 July 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
07/08/127 August 2012 | Annual return made up to 30 July 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
05/08/115 August 2011 | Annual return made up to 30 July 2011 with full list of shareholders |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
06/10/106 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/08/104 August 2010 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 5A DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARGARET JOHNSON / 29/07/2010 |
04/08/104 August 2010 | Annual return made up to 30 July 2010 with full list of shareholders |
06/07/106 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/08/0926 August 2009 | DIRECTOR APPOINTED LYNN JOHNSON |
03/08/093 August 2009 | CURREXT FROM 31/07/2010 TO 31/08/2010 |
30/07/0930 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/07/0930 July 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
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