- Company Overview for FIRETEXT COMMUNICATIONS LTD (06280579)
- Filing history for FIRETEXT COMMUNICATIONS LTD (06280579)
- People for FIRETEXT COMMUNICATIONS LTD (06280579)
- More for FIRETEXT COMMUNICATIONS LTD (06280579)
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
|
|
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 |