- Company Overview for FIRST BRANDS GROUP LIMITED (13410873)
- Filing history for FIRST BRANDS GROUP LIMITED (13410873)
- People for FIRST BRANDS GROUP LIMITED (13410873)
- More for FIRST BRANDS GROUP LIMITED (13410873)
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) |
---|---|---|---|
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
25 Jan 2024 | AD01 | Registered office address changed from C/O Azets Ventura Park Road Tamworth B78 3HL England to 8 Chandos Avenue London N20 9DX on 25 January 2024 | |
03 Jul 2023 | AD01 | Registered office address changed from First Floor International House 20 Hatherton Street Walsall WS4 2LA England to C/O Azets Ventura Park Road Tamworth B78 3HL on 3 July 2023 | |
26 May 2023 | CH01 | Director's details changed for Mr Bimal Lakhani on 18 November 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
23 May 2023 | PSC08 | Notification of a person with significant control statement | |
22 May 2023 | PSC07 | Cessation of Christopher Andrew Johnson as a person with significant control on 21 November 2022 | |
11 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
09 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 21 November 2022
|
|
18 Jul 2022 | AA01 | Current accounting period extended from 31 May 2022 to 30 September 2022 | |
08 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 27 May 2022
|
|
17 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 27 May 2022
|
|
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
16 May 2022 | AD01 | Registered office address changed from 27 Gloucester Road Barnet EN5 1RT England to First Floor International House 20 Hatherton Street Walsall WS4 2LA on 16 May 2022 | |
17 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 17 February 2022
|
|
26 Oct 2021 | CH01 | Director's details changed for Mr Bimal Chandrakant Lakhani on 26 October 2021 | |
28 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 10 September 2021
|
|
07 Sep 2021 | AD01 | Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 27 Gloucester Road Barnet EN5 1RT on 7 September 2021 | |
05 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2021 | MA | Memorandum and Articles of Association | |
28 Aug 2021 | MA | Memorandum and Articles of Association | |
12 Jul 2021 | SH02 | Sub-division of shares on 28 June 2021 | |
12 Jul 2021 | RESOLUTIONS |
Resolutions
|