- Company Overview for FET GLOBAL HOLDINGS LIMITED (05976858)
- Filing history for FET GLOBAL HOLDINGS LIMITED (05976858)
- People for FET GLOBAL HOLDINGS LIMITED (05976858)
- Charges for FET GLOBAL HOLDINGS LIMITED (05976858)
- More for FET GLOBAL HOLDINGS LIMITED (05976858)
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) |
---|---|---|---|
27 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
23 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
26 May 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from , 32 Threadneedle Street, London, EC2R 8AY to 150 Minories London EC3N 1LS on 23 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 3 October 2014
|
|
17 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 3 October 2014
|
|
14 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Oct 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
30 Aug 2013 | AP03 | Appointment of James Lawrence Mcculloch as a secretary | |
22 Aug 2013 | TM02 | Termination of appointment of Paull & Williamsons Llp as a secretary | |
22 Aug 2013 | AP04 | Appointment of Burness Paull Llp as a secretary | |
20 Jun 2013 | CH01 | Director's details changed for Kevin Taylor on 20 June 2013 | |
19 Jun 2013 | TM02 | Termination of appointment of Hazel Hunter as a secretary | |
09 Jan 2013 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
05 Dec 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
27 Nov 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 3
|
|
11 Sep 2012 | AD01 | Registered office address changed from , One London Wall, London, EC2Y 5AB on 11 September 2012 | |
02 Aug 2012 | CERTNM |
Company name changed tgh (uk) LIMITED\certificate issued on 02/08/12
|
|
02 Aug 2012 | CONNOT | Change of name notice | |
12 Jan 2012 | CH01 | Director's details changed for Mr James Whelan Harris on 11 November 2011 | |
15 Dec 2011 | AP04 | Appointment of Paull & Williamsons Llp as a secretary |