Advanced company searchLink opens in new window

FIRST GLOBAL SERVICES LTD

Company number 07152527

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)
06 Jun 2023 AA Micro company accounts made up to 28 February 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
31 May 2023 PSC04 Change of details for Mrs Nawres Adnan Hashim Alboaata as a person with significant control on 31 May 2023
21 Sep 2022 AA Micro company accounts made up to 28 February 2022
23 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
23 Jun 2022 CH01 Director's details changed for Mrs Nawres Adnan Hashim Alboaata on 19 December 2021
23 Jun 2022 CH01 Director's details changed for Mrs Nawres Adnan Hashim Alboaata on 20 December 2021
15 Dec 2021 AA Micro company accounts made up to 28 February 2021
20 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2020 AD01 Registered office address changed from 110 Bishopsgate London EC2N 4AY England to Unit 1 203 205 the Vale London W3 7QS on 17 June 2020
17 Jun 2020 AP01 Appointment of Mrs Nawres Adnan Hashim Alboaata as a director on 16 June 2020
17 Jun 2020 PSC01 Notification of Nawres Adnan Hashim Alboaata as a person with significant control on 16 June 2020
17 Jun 2020 TM01 Termination of appointment of Linda Esha as a director on 17 June 2020
17 Jun 2020 PSC07 Cessation of Nitche Dasiova as a person with significant control on 6 June 2020
17 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
16 Jun 2020 TM01 Termination of appointment of Nitche Dasiova as a director on 10 June 2020
18 May 2020 AA Micro company accounts made up to 28 February 2020
30 Apr 2020 AP01 Appointment of Mr Linda Esha as a director on 18 January 2020
30 Apr 2020 TM01 Termination of appointment of Adam Rufal as a director on 17 January 2020
29 Apr 2020 AP01 Appointment of Mr Adam Rufal as a director on 15 January 2020
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
06 Jun 2019 AD01 Registered office address changed from Welbeck Court Stanley Road London W3 8GN England to 110 Bishopsgate London EC2N 4AY on 6 June 2019