Advanced company searchLink opens in new window

FGL CONSULTING LIMITED

Company number 07176877

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)
15 Aug 2024 AD01 Registered office address changed from 130 Wharford Lane Runcorn WA7 1EB England to Vision Consulting 555-557 Cranbrook Road Gants Hill Ilford IG2 6HE on 15 August 2024
18 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with updates
24 May 2024 CERTNM Company name changed vera consulting LIMITED\certificate issued on 24/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-17
21 May 2024 PSC05 Change of details for Fgl Holdings Limited as a person with significant control on 17 May 2024
21 May 2024 PSC05 Change of details for Fgl Holdings Limited as a person with significant control on 17 May 2024
20 May 2024 AD01 Registered office address changed from 46 Queens Grove London NW8 6HH England to 130 Wharford Lane Runcorn WA7 1EB on 20 May 2024
20 May 2024 PSC07 Cessation of Paolo Di Filippo as a person with significant control on 17 May 2024
20 May 2024 TM01 Termination of appointment of John Alexander Troostwyk as a director on 17 May 2024
20 May 2024 TM01 Termination of appointment of Paolo Di Filippo as a director on 17 May 2024
20 May 2024 AP01 Appointment of Mr David Michael Livingstone as a director on 17 May 2024
20 May 2024 PSC02 Notification of Fgl Holdings Limited as a person with significant control on 17 May 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
02 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Ratify sole director 17/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2023 MA Memorandum and Articles of Association
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
12 Jun 2020 AD01 Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to 46 Queens Grove London NW8 6HH on 12 June 2020
13 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-13
09 Dec 2019 PSC01 Notification of Paolo Di Filippo as a person with significant control on 5 November 2019
09 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 9 December 2019