GROUP FIRST GLOBAL LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-06-29 to 2024-06-28

View Document

17/12/2417 December 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-10-13

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/10/2431 October 2024 Insolvency court order

View Document

31/10/2431 October 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

25/01/2425 January 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

25/01/2425 January 2024 Insolvency court order

View Document

16/12/2316 December 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-10-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/05/2324 May 2023 Previous accounting period shortened from 2022-10-19 to 2022-06-30

View Document

27/04/2327 April 2023 Current accounting period shortened from 2022-06-27 to 2021-10-19

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2021-10-19

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

23/03/2323 March 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

13/02/2313 February 2023 Registration of charge 057392460004, created on 2023-01-24

View Document

10/02/2310 February 2023 Registration of charge 057392460003, created on 2023-01-24

View Document

18/12/2218 December 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-10-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Registration of charge 057392460001, created on 2021-12-22

View Document

11/01/2211 January 2022 Registration of charge 057392460002, created on 2021-12-22

View Document

20/12/2120 December 2021 Termination of appointment of John Slater as a director on 2021-12-20

View Document

04/11/214 November 2021 Group of companies' accounts made up to 2020-06-30

View Document

28/10/2128 October 2021 Notice to Registrar of companies voluntary arrangement taking effect

View Document

19/10/2119 October 2021 Annual accounts for year ending 19 Oct 2021

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Current accounting period shortened from 2020-06-29 to 2020-06-28

View Document

01/07/201 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

05/04/185 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

26/09/1726 September 2017 AUDITOR'S RESIGNATION

View Document

06/07/176 July 2017 PREVEXT FROM 30/12/2016 TO 29/06/2017

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKINSON

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER PARKINSON

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/15

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD GAHAN

View Document

31/03/1631 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

15/11/1515 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/14

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR JOHN SLATER

View Document

18/03/1518 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/13

View Document

25/03/1425 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1425 March 2014 COMPANY NAME CHANGED GROUP 1ST LIMITED CERTIFICATE ISSUED ON 25/03/14

View Document

20/03/1420 March 2014 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1419 March 2014 SECRETARY APPOINTED MR RICHARD JOHN GAHAN

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY JOHN TURNER

View Document

19/03/1419 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM BUSINESS FIRST CENTRE EMPIRE BUSINESS PARK EMPIRE WAY ROSE GROVE LANCASHIRE BB12 6HA UNITED KINGDOM

View Document

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PICKERING

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MISS CLAIRE PICKERING

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY SCOTT WHITTAKER / 10/03/2012

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TURNER / 10/03/2012

View Document

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 PREVSHO FROM 28/02/2012 TO 31/12/2011

View Document

06/12/116 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TURNER / 19/10/2011

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM RIBBLE COURT SHUTTLEWORTH MEAD BUSINESS PARK PADIHAM LANCS BB12 7NG

View Document

22/08/1122 August 2011 COMPANY NAME CHANGED READ CAPITAL LIMITED CERTIFICATE ISSUED ON 22/08/11

View Document

30/03/1130 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/04/1026 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM, RIBBLE COURT, SHUTTLEWORTH MEAD BUSINESS PARK, PADHAM, LANCS, BB12 7NG

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM, QUEBEC BUILDING, BURY STREET, MANCHESTER, M3 7DU

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY PETER BUJAKOWSKI

View Document

10/09/0810 September 2008 SECRETARY APPOINTED JOHN TURNER

View Document

23/04/0823 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 3RD FLOOR, BOW CHAMBERS, 8 TIB LANE, MANCHESTER, M2 4JB

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

10/03/0610 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information