Advanced company searchLink opens in new window

FRG GROUP LIMITED

Company number 11415330

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)
31 Dec 2024 AA Accounts for a small company made up to 31 July 2024
02 Oct 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
05 May 2024 AA Accounts for a small company made up to 31 July 2023
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
05 Apr 2023 AA Accounts for a small company made up to 31 July 2022
22 Sep 2022 AA01 Previous accounting period extended from 30 June 2022 to 31 July 2022
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
06 Sep 2022 AD01 Registered office address changed from Unit E, Chiltern Commerce Centre Asheridge Road Chiltern Commerce Centre Chesham HP5 2PY England to Unit 2 Gemini Business Park Sheepscar Way Leeds West Yorkshire LS7 3JB on 6 September 2022
28 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
22 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
15 Dec 2021 PSC02 Notification of First Response Holdings Limited as a person with significant control on 2 October 2020
18 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
26 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with updates
02 Oct 2020 MR01 Registration of charge 114153300001, created on 30 September 2020
09 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
04 Oct 2019 AD01 Registered office address changed from The Pines, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate HG3 3BF England to Unit E, Chiltern Commerce Centre Asheridge Road Chiltern Commerce Centre Chesham HP5 2PY on 4 October 2019
14 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
14 Jun 2019 AD01 Registered office address changed from PO Box 3907870 Unit 2 Unit 2 Gemini Business Park Sheepscar Way Leeds West Yorkshire LS7 3JB United Kingdom to The Pines, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate HG3 3BF on 14 June 2019
14 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-14
  • GBP 100