FIRST GLOBAL PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/02/2313 February 2023 Change of details for Mr Alan David Cotterill as a person with significant control on 2023-01-31

View Document

13/02/2313 February 2023 Director's details changed for Miss Emma Ruth Cotterill on 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

13/02/2313 February 2023 Change of details for Mr David Keith Cotterill as a person with significant control on 2023-01-31

View Document

07/02/237 February 2023 Registered office address changed from Albany House Gibson Road Birmingham West Midlands B20 3UE England to Albany House Temple Court Temple Way Coleshill Warwickshire B46 1HH on 2023-02-07

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP England to Albany House Gibson Road Birmingham West Midlands B20 3UE on 2022-03-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN DAVID COTTERILL / 10/02/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID KEITH COTTERILL / 10/02/2019

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MISS EMMA RUTH COTTERILL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

21/08/1621 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH COTTERILL / 18/02/2016

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 SECRETARY APPOINTED MR DAVID KEITH COTTERILL

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR DAVID KEITH COTTERILL

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 84 HURSTBOURNE CRESCENT WOLVERHAMPTON WEST MIDLANDS WV1 2EH

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID COTTERILL / 01/12/2015

View Document

06/10/156 October 2015 25/09/15 NO CHANGES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/07/1517 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM 14 JUBILEE ESTATE GORSEY LANE COLESHILL BIRMINGHAM B46 1JU

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR ALAN DAVID COTTERILL

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY ABIGAIL COULBORN

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 136-137 ANNA MILL BUSINESS PARK WRANGATON SOUTH BRENT DEVON TQ10 9HQ

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COULBORN

View Document

01/10/141 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

08/11/138 November 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

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

View Accounts

28/08/1228 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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