Advanced company searchLink opens in new window

FGHOUSE LIMITED

Company number 09543030

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)
20 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
21 Jan 2024 AA Micro company accounts made up to 30 April 2023
25 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
25 Oct 2021 AA Micro company accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
12 Aug 2020 AA Micro company accounts made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
30 Jul 2019 AA Micro company accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
26 Sep 2018 AA Micro company accounts made up to 30 April 2018
27 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
19 May 2017 AA Micro company accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
11 Apr 2017 AD01 Registered office address changed from 46 Lampeter Square London W6 8PT England to Flat 7 Abbotsford Court 3 Lakeside Drive, Park Royal London NW10 7FZ on 11 April 2017
14 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
02 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
02 May 2016 CH01 Director's details changed for Leonardo Grande on 16 April 2015
08 May 2015 AD01 Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom to 46 Lampeter Square London W6 8PT on 8 May 2015
22 Apr 2015 CH01 Director's details changed for Leonardo Grande on 15 April 2015
22 Apr 2015 TM01 Termination of appointment of Camillo Grande as a director on 15 April 2015
22 Apr 2015 TM01 Termination of appointment of Sabatino Grande as a director on 15 April 2015
15 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted