FIRSTCOM EUROPE CLQ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewFull accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Change of name notice

View Document

17/04/2517 April 2025 Certificate of change of name

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Registration of charge 049080830003, created on 2024-11-29

View Document

03/12/243 December 2024 Registration of charge 049080830002, created on 2024-11-29

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

04/07/244 July 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Full accounts made up to 2022-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

09/01/239 January 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Memorandum and Articles of Association

View Document

05/12/225 December 2022 Resolutions

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

11/11/2211 November 2022 Registration of charge 049080830001, created on 2022-11-10

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

10/10/2210 October 2022 Cessation of Nigel Willetts as a person with significant control on 2022-09-30

View Document

10/10/2210 October 2022 Termination of appointment of Nigel Willetts as a director on 2022-09-30

View Document

10/10/2210 October 2022 Termination of appointment of Michael John Stephenson as a director on 2022-09-30

View Document

10/10/2210 October 2022 Cessation of Michael John Stephenson as a person with significant control on 2022-09-30

View Document

10/10/2210 October 2022 Cessation of Michael John Stephenson as a person with significant control on 2022-09-30

View Document

10/10/2210 October 2022 Notification of Firstcom Europe Limited as a person with significant control on 2022-09-30

View Document

10/10/2210 October 2022 Registered office address changed from 1 Vicarage Lane London E15 4HF to 2nd Floor Unit 1B the Parklands Lostock Bolton BL6 4SD on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of Anthony David Wild as a director on 2022-09-30

View Document

10/10/2210 October 2022 Appointment of Carl Christian Bleakley as a director on 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/10/1916 October 2019 SUB-DIVISION 20/09/19

View Document

16/10/1916 October 2019 RE-SUB DIV 20/09/2019

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

04/09/194 September 2019 ADOPT ARTICLES 12/08/2019

View Document

09/04/199 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

02/07/182 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL WILLETTS

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN STEPHENSON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/09/1425 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/09/1323 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY LISA STEPHENSON

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR LISA STEPHENSON

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WILLETTS / 19/10/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STEPHENSON / 19/10/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLETTS / 19/10/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA STEPHENSON / 19/10/2012

View Document

04/10/124 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 SAIL ADDRESS CREATED

View Document

04/10/124 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/11/112 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM NUMBER ONE 1 VICARAGE LANE STRATFORD LONDON E15 4HF

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/09/1028 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WILLETTS / 23/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA STEPHENSON / 23/09/2010

View Document

15/05/1015 May 2010 STRIKE-OFF ACTION DISCONTINUED

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR MICHAEL JOHN STEPHENSON

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR NIGEL WILLETTS

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/1025 February 2010 Annual return made up to 23 September 2009 with full list of shareholders

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 6 REGENT GATE HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AF

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

10/11/0810 November 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: MAYFAIR HOUSE 14-18 HEDDON STREET LONDON W1B 4DA

View Document

22/10/0422 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05

View Document

12/05/0412 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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