Advanced company searchLink opens in new window

FG WATCH GROUP LTD

Company number 09810034

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)
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with updates
02 Feb 2023 SH01 Statement of capital following an allotment of shares on 7 December 2022
  • GBP 1.326902
31 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2022 AAMD Amended micro company accounts made up to 31 March 2022
13 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
05 Sep 2022 SH08 Change of share class name or designation
22 Aug 2022 AA Micro company accounts made up to 31 March 2022
24 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
16 Aug 2021 AD01 Registered office address changed from Unit 2 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 16 August 2021
20 May 2021 AA Micro company accounts made up to 31 March 2021
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with updates
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 22 October 2019
  • GBP 0.1
07 Nov 2020 SH02 Sub-division of shares on 23 September 2019
03 Feb 2020 SH08 Change of share class name or designation
30 Jan 2020 AD01 Registered office address changed from 222 Greys Road Henley-on-Thames RG9 1QY England to Unit 2 City Limits Danehill Reading Berkshire RG6 4UP on 30 January 2020
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Nov 2019 SH02 Sub-division of shares on 23 September 2019
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 October 2019
  • GBP 1.237804
08 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
18 Jul 2019 CH01 Director's details changed for Mr Oliver Goffe on 18 July 2019
18 Jul 2019 PSC04 Change of details for Mr Oliver Goffe as a person with significant control on 1 January 2018