- Company Overview for F.O GLOBAL IP LTD (10302484)
- Filing history for F.O GLOBAL IP LTD (10302484)
- People for F.O GLOBAL IP LTD (10302484)
- More for F.O GLOBAL IP LTD (10302484)
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
|
|
30 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
10 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
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 |