Advanced company searchLink opens in new window

FIRETEXT COMMUNICATIONS LTD

Company number 06280579

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)
24 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Aug 2021 TM02 Termination of appointment of Nigel Spence as a secretary on 16 August 2021
20 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
11 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Oct 2019 AD01 Registered office address changed from Tremough Innovation Centre Tremough Innovation Centre Penryn Cornwall; TR10 9TA England to Tremough Innovation Centre Penryn Campus Penryn Cornwall TR10 9TA on 4 October 2019
04 Oct 2019 AD01 Registered office address changed from 17a Bell Street Reigate Surrey RH2 7AD England to Tremough Innovation Centre Tremough Innovation Centre Penryn Cornwall; TR10 9TA on 4 October 2019
11 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 31 March 2017
19 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 103
26 Apr 2016 AD01 Registered office address changed from Unit 1B Kilmuir House Depot Road Epsom Surrey KT17 4RJ to 17a Bell Street Reigate Surrey RH2 7AD on 26 April 2016
25 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 AP01 Appointment of Mr James Philip Huff as a director on 30 November 2015
10 Dec 2015 TM01 Termination of appointment of Jagannathan Thinakaran as a director on 30 November 2015
10 Dec 2015 AP01 Appointment of Mr. Daniel James Parker as a director on 30 November 2015
24 Sep 2015 TM01 Termination of appointment of Tridivesh Dey Kidambi as a director on 11 August 2015