Advanced company searchLink opens in new window

FIREGLOBE LIMITED

Company number 07477037

Filter by category

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 Mar 2014 TM01 Termination of appointment of Nigel Rivers as a director
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Apr 2013 CERTNM Company name changed fire globe LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
26 Apr 2013 CONNOT Change of name notice
26 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ New class of shares 06/03/2013
26 Mar 2013 SH01 Statement of capital following an allotment of shares on 6 March 2013
  • GBP 300
05 Feb 2013 CERTNM Company name changed fire globe international LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-18
05 Feb 2013 CONNOT Change of name notice
04 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
01 Feb 2013 AP01 Appointment of Mr Jonathan Behling as a director
01 Feb 2013 TM01 Termination of appointment of Alison Remblance as a director
01 Feb 2013 TM02 Termination of appointment of Alison Remblance as a secretary
21 Jan 2013 AD01 Registered office address changed from C/O Staines & Co Accountants 629 Foxhall Road Ipswich Suffolk IP3 8NE United Kingdom on 21 January 2013
13 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
31 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100.00
31 May 2012 AD01 Registered office address changed from Unit 1G the Gattinetts Hadleigh Road East Bergholt Colchester CO7 6QT United Kingdom on 31 May 2012
29 Mar 2012 AA01 Previous accounting period extended from 31 December 2011 to 28 February 2012
11 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
05 Sep 2011 AD01 Registered office address changed from 90 Epsom Drive Ipswich Suffolk IP1 6SU United Kingdom on 5 September 2011
15 May 2011 AP01 Appointment of Mr Nigel John Rivers as a director
03 May 2011 TM01 Termination of appointment of Andrew Hutchinson as a director
18 Mar 2011 AP01 Appointment of Mrs Kathleen Cynthia Kenna as a director
14 Mar 2011 AP01 Appointment of Mrs Alison June Remblance as a director
02 Mar 2011 AD01 Registered office address changed from John Phillips & Co Ltd Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 2 March 2011
02 Mar 2011 AP03 Appointment of Mrs Alison June Remblance as a secretary