F C G GREEN CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-15 with updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-04-30 |
14/11/2414 November 2024 | Change of details for Mr Kevin Conway Edwards as a person with significant control on 2024-10-29 |
14/11/2414 November 2024 | Cessation of Harrry Edwards as a person with significant control on 2024-10-29 |
02/10/242 October 2024 | Termination of appointment of Anna Jane Edwards as a director on 2024-09-30 |
02/10/242 October 2024 | Change of details for Mr Kevin Conway Edwards as a person with significant control on 2024-09-30 |
02/10/242 October 2024 | Cessation of Anna Jane Edwards as a person with significant control on 2024-09-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
18/04/2418 April 2024 | Notification of Harrry Edwards as a person with significant control on 2024-03-15 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
28/04/2328 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
16/02/2216 February 2022 | Termination of appointment of Harry John Conway Edwards as a director on 2022-02-15 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 6 STONEY FIELD HIGHNAM GLOUCESTER GL2 8LY ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA JANE EDWARDS / 15/03/2016 |
17/03/1617 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JOHN CONWAY EDWARDS / 15/03/2016 |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CONWAY EDWARDS / 15/03/2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
20/01/1620 January 2016 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM C/O KINGSCOTT DIX LIMITED GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE GL2 5EN |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/03/1516 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 60 KINGS WALK GLOUCESTER GL1 1LA |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA JANE EDWARDS / 23/06/2014 |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JOHN CONWAY EDWARDS / 23/06/2014 |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CONWAY EDWARDS / 23/06/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/03/1417 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
07/01/147 January 2014 | 16/03/13 STATEMENT OF CAPITAL GBP 3 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/03/1315 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
19/12/1219 December 2012 | DIRECTOR APPOINTED MR HARRY JOHN CONWAY EDWARDS |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
15/03/1215 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
15/02/1215 February 2012 | CURREXT FROM 31/03/2012 TO 30/04/2012 |
14/12/1114 December 2011 | APPOINTMENT TERMINATED, DIRECTOR ANNA EDWARDS |
14/12/1114 December 2011 | DIRECTOR APPOINTED MRS ANNA JANE EDWARDS |
21/11/1121 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
15/03/1115 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
15/03/1015 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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