Advanced company searchLink opens in new window

F.O GLOBAL IP LTD

Company number 10302484

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)
20 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with no updates
01 Jul 2024 PSC05 Change of details for Mft Capital Ltd as a person with significant control on 19 April 2024
02 May 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
02 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
02 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
02 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
20 Apr 2024 AD01 Registered office address changed from Anglia House 6 Central Avenue Norwich NR7 0HR United Kingdom to 3 Sheen Road Richmond upon Thames TW9 1AD on 20 April 2024
14 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Sep 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
02 Sep 2022 CH01 Director's details changed for Mr David James White on 7 August 2022
01 Sep 2022 CH01 Director's details changed for Mr Richard James Beese on 2 July 2021
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Oct 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
12 Jul 2021 PSC07 Cessation of David White as a person with significant control on 8 July 2021
12 Jul 2021 PSC02 Notification of Mft Capital Ltd as a person with significant control on 8 July 2021
07 Jul 2021 AP01 Appointment of Mr Richard James Beese as a director on 2 July 2021
12 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
30 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
10 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-07
07 Aug 2020 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Anglia House 6 Central Avenue Norwich NR7 0HR on 7 August 2020
07 Aug 2020 TM01 Termination of appointment of Lyn Bond as a director on 7 August 2020
07 Aug 2020 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 7 August 2020
07 Aug 2020 PSC01 Notification of David White as a person with significant control on 7 August 2020