- Company Overview for FRG GROUP LIMITED (11415330)
- Filing history for FRG GROUP LIMITED (11415330)
- People for FRG GROUP LIMITED (11415330)
- Charges for FRG GROUP LIMITED (11415330)
- More for FRG GROUP LIMITED (11415330)
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
Statement of capital on 2018-06-14
|