Advanced company searchLink opens in new window

FIRST GLOBAL SOLUTIONS LIMITED

Company number 12204814

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)
12 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 31 May 2022
08 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
08 Nov 2022 CS01 Confirmation statement made on 31 May 2022 with updates
22 Apr 2022 AD01 Registered office address changed
22 Apr 2022 ANNOTATION Rectified The AD01 was removed from the Public Register on 05/08/2022 as it was done without the authority of the company.
22 Apr 2022 AA01 Current accounting period shortened from 30 September 2022 to 31 May 2022
18 Jan 2022 TM01 Termination of appointment of Alexander Atherden-Zuk as a director on 6 December 2021
08 Dec 2021 PSC07 Cessation of Alexander Atherden-Zuk as a person with significant control on 6 December 2021
08 Dec 2021 PSC02 Notification of Affinity Investment Holdings Ltd as a person with significant control on 6 December 2021
08 Dec 2021 AP01 Appointment of Mr Paul Graham Bradley as a director on 6 December 2021
08 Dec 2021 MR01 Registration of charge 122048140001, created on 6 December 2021
19 Oct 2021 AA Total exemption full accounts made up to 30 September 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
30 Jul 2020 PSC01 Notification of Alexander Atherden-Zuk as a person with significant control on 21 July 2020
21 Jul 2020 PSC07 Cessation of Alexander Zuk Ltd as a person with significant control on 30 June 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
29 Apr 2020 AD01 Registered office address changed from Blue Tower Media City Uk Salford M50 2st England to 76 Orega King Street Manchester M2 4NH on 29 April 2020
17 Dec 2019 AD01 Registered office address changed from Blue Tower Blue Media City Uk Salford M50 2st England to Blue Tower Media City Uk Salford M50 2st on 17 December 2019
17 Dec 2019 AD01 Registered office address changed from Gkp Partnership / 110 Viglen House Alperton Lane Wembley London HA0 1HD England to Blue Tower Blue Media City Uk Salford M50 2st on 17 December 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
16 Dec 2019 TM01 Termination of appointment of Stephen John Abel as a director on 16 December 2019