- Company Overview for FIRST GLOBAL (INDIA) HOLDINGS LTD (05400242)
- Filing history for FIRST GLOBAL (INDIA) HOLDINGS LTD (05400242)
- People for FIRST GLOBAL (INDIA) HOLDINGS LTD (05400242)
- More for FIRST GLOBAL (INDIA) HOLDINGS LTD (05400242)
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) |
---|---|---|---|
24 Mar 2016 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
24 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | CH01 | Director's details changed for Mr Shankar Sharma on 3 October 2015 | |
08 Oct 2015 | CH01 | Director's details changed for Mrs Devina Mehra on 3 October 2015 | |
08 Oct 2015 | CH03 | Secretary's details changed for Neeraj Khanna on 3 October 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
27 Sep 2013 | AD01 | Registered office address changed from 26 York Street London W14 6PZ United Kingdom on 27 September 2013 | |
20 Aug 2013 | TM01 | Termination of appointment of Neeraj Khanna as a director | |
03 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
03 Apr 2013 | AD01 | Registered office address changed from 13 Regent Street London SW1Y 4LB United Kingdom on 3 April 2013 | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
29 Mar 2010 | AD01 | Registered office address changed from the Cobalt Building 19-20 Noel Street Soho London W1F 8GW on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Mrs Devina Mehra on 1 October 2009 | |
29 Mar 2010 | CH01 | Director's details changed for Neeraj Khanna on 1 October 2009 | |
29 Mar 2010 | CH01 | Director's details changed for Mr Shankar Sharma on 1 October 2009 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |