Advanced company searchLink opens in new window

FIRETAP LTD

Company number 10389478

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)
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