Advanced company searchLink opens in new window

FUNDAMENTAL ENGINEERING LIMITED

Company number 09501876

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)
27 Mar 2024 CERTNM Company name changed fgp group LIMITED\certificate issued on 27/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-21
04 Jan 2024 MR04 Satisfaction of charge 095018760001 in full
04 Jan 2024 MR04 Satisfaction of charge 095018760002 in full
21 Nov 2023 MR01 Registration of charge 095018760003, created on 17 November 2023
21 Nov 2023 MR01 Registration of charge 095018760004, created on 17 November 2023
15 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
05 Jun 2023 AA Group of companies' accounts made up to 31 March 2022
07 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
07 Sep 2022 AP01 Appointment of Mr Jonathan Todd as a director on 7 September 2022
06 May 2022 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 22 April 2022
20 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
20 Oct 2021 TM01 Termination of appointment of Alexander Dunn as a director on 20 September 2021
06 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
06 Sep 2021 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 20-22 Cumberland Drive Cumberland Drive Granby Industrial Estate Weymouth DT4 9TB on 6 September 2021
17 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
04 Feb 2021 MR01 Registration of charge 095018760001, created on 3 February 2021
04 Feb 2021 MR01 Registration of charge 095018760002, created on 3 February 2021
02 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-03
21 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re: share transfer/ article 9.1 be disapplied and that the quorum for the meeting of the members shall be two 31/07/2020
17 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 49,413.04
22 Nov 2019 AA Group of companies' accounts made up to 31 March 2019
19 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
11 Jul 2019 TM01 Termination of appointment of Daniel Julian Kalms as a director on 30 June 2019
03 Jul 2019 AP04 Appointment of Vistra Company Secretaries Limited as a secretary on 1 June 2019