- Company Overview for FIRETAP LTD (10389478)
- Filing history for FIRETAP LTD (10389478)
- People for FIRETAP LTD (10389478)
- More for FIRETAP LTD (10389478)
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) |
---|---|---|---|
01 May 2024 | TM01 | Termination of appointment of Nikki-Kim Yates as a director on 30 April 2024 | |
02 Feb 2024 | AD01 | Registered office address changed from 14-18 Dowgate Hill House Dowgate Hill London EC4R 2SU England to 5-9 Eden Street Kingston upon Thames KT1 1BQ on 2 February 2024 | |
24 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
16 Nov 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
16 Jul 2020 | AD01 | Registered office address changed from 90 Long Acre London WC2E 9RA England to 14-18 Dowgate Hill House Dowgate Hill London EC4R 2SU on 16 July 2020 | |
20 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
11 Sep 2019 | AD01 | Registered office address changed from Queens House Lincoln's Inn Fields London WC2A 3LJ England to 90 Long Acre London WC2E 9RA on 11 September 2019 | |
29 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
29 Oct 2018 | AP01 | Appointment of Mrs Abigail Eleanor Peter Errington as a director on 29 October 2018 | |
29 Oct 2018 | AP01 | Appointment of Mr Nikki-Kim Yates as a director on 29 October 2018 | |
14 Aug 2018 | AA | Micro company accounts made up to 28 February 2018 | |
22 May 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 28 February 2018 | |
21 May 2018 | AD01 | Registered office address changed from 10 Fetter Lane London EC4A 1BR England to Queens House Lincoln's Inn Fields London WC2A 3LJ on 21 May 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Petronella Janina Szachno-Hodgkinson as a director on 20 January 2018 | |
30 Jan 2018 | PSC07 | Cessation of Petronella Janina Szachno-Hodgkinson as a person with significant control on 10 January 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
08 Dec 2017 | CH01 | Director's details changed for Miss Petronella Janina Szachno-Hodgkinson on 1 December 2017 | |
08 Dec 2017 | PSC01 | Notification of David Robert Green as a person with significant control on 1 December 2017 |