- Company Overview for FIRGLAS LTD (07638749)
- Filing history for FIRGLAS LTD (07638749)
- People for FIRGLAS LTD (07638749)
- More for FIRGLAS LTD (07638749)
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) |
---|---|---|---|
01 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 21 March 2019
|
|
14 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2019 | CH01 | Director's details changed for Mr Christopher Wright on 25 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
22 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 January 2019
|
|
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 18 December 2018
|
|
12 Oct 2018 | AP01 | Appointment of Mr Christopher Wright as a director on 12 October 2018 | |
12 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 11 October 2018
|
|
28 Sep 2018 | PSC02 | Notification of Wcs Nominees Limited as a person with significant control on 11 September 2018 | |
28 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 11 September 2018
|
|
15 Aug 2018 | PSC04 | Change of details for Mr Fredrik Ninian John Adams as a person with significant control on 6 August 2018 | |
06 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 6 August 2018
|
|
12 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 11 July 2018
|
|
30 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
25 May 2018 | SH02 | Sub-division of shares on 25 April 2018 | |
18 May 2018 | SH01 |
Statement of capital following an allotment of shares on 25 April 2018
|
|
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Nov 2015 | CH01 | Director's details changed for Mr Fredrik Ninian John Adams on 23 November 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Mr Fredrik Ninian John Adams on 20 June 2015 |