Advanced company searchLink opens in new window

F.G.F. LIMITED

Company number 00530903

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2024 TM01 Termination of appointment of Ian Frank Turner as a director on 3 December 2024
21 Oct 2024 AA Full accounts made up to 30 June 2024
22 Aug 2024 CS01 Confirmation statement made on 22 August 2024 with no updates
09 Nov 2023 AA Full accounts made up to 30 June 2023
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
15 Nov 2022 AA Full accounts made up to 30 June 2022
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
05 Nov 2021 AA Full accounts made up to 30 June 2021
23 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
03 Aug 2021 PSC05 Change of details for Invesco Capita Holdings Limited as a person with significant control on 1 July 2021
23 Oct 2020 AA Full accounts made up to 30 June 2020
25 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
06 Nov 2019 AA Full accounts made up to 30 June 2019
30 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
28 Aug 2019 TM01 Termination of appointment of Matthew Taylor as a director on 31 July 2019
09 Aug 2019 AP01 Appointment of Mrs Kristy Ann Driver-Gray as a director on 1 August 2019
09 Aug 2019 AP01 Appointment of Mr Ian Frank Turner as a director on 1 August 2019
09 Aug 2019 AD01 Registered office address changed from Units 10 & 11 Erdington Industrial Park Chester Road Birmingham B24 0rd England to Unit 5 Humphrys Road Woodside Estate Dunstable LU5 4TP on 9 August 2019
16 Jan 2019 AA Full accounts made up to 30 June 2018
23 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
23 Aug 2018 PSC05 Change of details for Invesco Capita Holdings Limited as a person with significant control on 13 August 2018
23 Aug 2018 CH01 Director's details changed for Mr John Mark O'leary on 13 August 2018
23 Aug 2018 CH01 Director's details changed for Mr Jeremy Anker on 13 August 2018
23 Aug 2018 CH01 Director's details changed for Mr Gerard Aidan Abbott-Drake on 13 August 2018
23 Aug 2018 AD01 Registered office address changed from Shadwell House Shadwell Street Birmingham B4 6LJ to Units 10 & 11 Erdington Industrial Park Chester Road Birmingham B24 0rd on 23 August 2018