- Company Overview for FGL CONSULTING LIMITED (07176877)
- Filing history for FGL CONSULTING LIMITED (07176877)
- People for FGL CONSULTING LIMITED (07176877)
- More for FGL CONSULTING LIMITED (07176877)
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
|
|
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
|
|
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
|
|
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 |