FG ADVISORY LTD

Unit A Unit A, Mildenhall, IP28 7DE, England
StatusACTIVE
Company No.08272737
CategoryPrivate Limited Company
Incorporated30 Oct 2012
Age11 years, 7 months
JurisdictionEngland Wales

SUMMARY

FG ADVISORY LTD is an active private limited company with number 08272737. It was incorporated 11 years, 7 months ago, on 30 October 2012. The company address is Unit A Unit A, Mildenhall, IP28 7DE, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Filippo Gamba

Change date: 2022-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

Old address: 207 Equitable House C/O Mantax Consulting, 10 Woolwich New Road London SE18 6AB England

Change date: 2022-03-17

New address: Unit a 82 James Carter Road Mildenhall IP28 7DE

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2021

Action Date: 05 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-05

Psc name: Rhiannon Charlotte Mary Alexander

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Change date: 2017-05-22

Old address: C/O Mantax Consulting 3 Wellington Street 2nd Floor Thames House Woolwich SE18 6NY England

New address: 207 Equitable House C/O Mantax Consulting, 10 Woolwich New Road London SE18 6AB

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

Old address: 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE

Change date: 2016-10-05

New address: C/O Mantax Consulting 3 Wellington Street 2nd Floor Thames House Woolwich SE18 6NY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2016

Action Date: 05 May 2016

Category: Capital

Type: SH01

Date: 2016-05-05

Capital : 2 GBP

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Filippo Gamba

Change date: 2016-05-12

Documents

View document PDF

Change person director company with change date

Date: 12 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Filippo Gamba

Change date: 2016-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Filippo Gamba

Change date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 30 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-30

Officer name: Mr Filippo Gamba

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Old address: 19 Russell Lodge 24 Spurgeon Street London SE1 4YJ England

Change date: 2013-11-27

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2013

Action Date: 04 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-04

Old address: 25 Limefield Street Accrington Lancashire BB5 2AF England

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Address

Type: AD01

Old address: C/O Laura Bolton, Simple Accounting (Nw) 25 Limefield Street Accrington Lancashire BB5 2AF England

Change date: 2013-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-13

Old address: 19 Russell Lodge 24 Spurgeon Street London SE1 4YJ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Filippo Gamba

Change date: 2013-09-13

Documents

View document PDF

Incorporation company

Date: 30 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAROLINNA DUARTE LTD

16 OLD DAIRY MEWS,LONDON,SW12 8EL

Number:08811183
Status:ACTIVE
Category:Private Limited Company

ELEVATE FAVOURS LTD

6 CONSTANT HOUSE,LONDON,E14 0AT

Number:10114086
Status:ACTIVE
Category:Private Limited Company

ILL LONDON LTD

2A ST. PHILIP SQUARE,LONDON,SW8 3RU

Number:11670543
Status:ACTIVE
Category:Private Limited Company

PERVASIVE DYNAMICS LTD

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11612141
Status:ACTIVE
Category:Private Limited Company

SECTA INTEGRATED SOLUTIONS LTD

FRODSHAM BUSINESS CENTRE BRIDGE LANE,FRODSHAM,WA6 7FZ

Number:11806342
Status:ACTIVE
Category:Private Limited Company

SU BUILDING SERVICES LIMITED

22 FARM ROAD,MORDEN,SM4 6RB

Number:10050231
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source