Advanced company searchLink opens in new window

FIGGS & ALL LIMITED

Company number 10467177

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)
05 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with updates
17 Nov 2023 CH01 Director's details changed for Ms Frankie Biggs on 1 November 2023
17 Nov 2023 PSC04 Change of details for Miss Frankie Biggs as a person with significant control on 1 November 2023
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
16 Jan 2023 CS01 Confirmation statement made on 6 November 2022 with updates
13 Jan 2023 PSC04 Change of details for Miss Frankie Biggs as a person with significant control on 30 March 2022
13 Jan 2023 CH01 Director's details changed for Miss Frankie Biggs on 30 March 2022
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Jan 2021 AA Micro company accounts made up to 30 November 2019
30 Jan 2021 AA Micro company accounts made up to 30 November 2018
27 Jan 2021 CH01 Director's details changed for Miss Frankie Biggs on 27 January 2021
27 Jan 2021 AD01 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to Kingsley House 22-24 Elm Road Leigh-on-Sea Essex SS9 1SN on 27 January 2021
09 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
03 Oct 2020 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom to 840 Ibis Court Centre Park Warrington WA1 1RL on 3 October 2020
08 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2020 CH01 Director's details changed for Miss Frankie Biggs on 4 February 2020
06 Feb 2020 PSC04 Change of details for Miss Frankie Biggs as a person with significant control on 4 February 2020
05 Feb 2020 CS01 Confirmation statement made on 6 November 2019 with no updates
29 Oct 2019 PSC04 Change of details for Miss Frankie Biggs as a person with significant control on 29 October 2019
29 Oct 2019 CH01 Director's details changed for Miss Frankie Biggs on 29 October 2019
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
08 Sep 2018 AA Micro company accounts made up to 30 November 2017