Advanced company searchLink opens in new window

FIREFLY TRADING INTERNATIONAL LIMITED

Company number 10475987

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)
02 May 2024 AA Total exemption full accounts made up to 31 December 2023
26 Mar 2024 AD02 Register inspection address has been changed from Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX United Kingdom to The Barn 16 Nascot Place Watford WD17 4QT
25 Mar 2024 AD03 Register(s) moved to registered inspection location Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX
25 Mar 2024 AD01 Registered office address changed from Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX United Kingdom to The Barn 16 Nascot Place Watford WD17 4QT on 25 March 2024
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
30 Jan 2024 CH01 Director's details changed for Matthew Alan Cheatle on 23 January 2024
08 Dec 2023 PSC07 Cessation of Travis Richard Johnson as a person with significant control on 2 February 2023
08 Dec 2023 PSC01 Notification of Jeremy Adam Ricks as a person with significant control on 2 February 2023
01 Dec 2023 TM01 Termination of appointment of Lucinda Mistretta as a director on 21 November 2023
01 Dec 2023 AP01 Appointment of Matthew Alan Cheatle as a director on 21 November 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
16 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
16 Apr 2021 CH01 Director's details changed for Lucinda Mistretta on 26 March 2021
16 Apr 2021 CH01 Director's details changed for Lucinda Mistretta on 26 March 2021
30 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 1 February 2019
30 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 29 October 2018
14 Jan 2021 AD02 Register inspection address has been changed from The Barn 16 Nascot Place Watford WD17 4QT England to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX
12 Jan 2021 AD01 Registered office address changed from 6 Heritage Close Sunbury Surrey TW16 6PY United Kingdom to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 12 January 2021
04 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2019
12 May 2020 AD01 Registered office address changed from 6 Heritage Close Sunbury Surrey TW16 6PY United Kingdom to 6 Heritage Close Sunbury Surrey TW16 6PY on 12 May 2020
12 May 2020 AD01 Registered office address changed from 3rd Floor, the Broadgate Tower 20 Primrose Street London EC2A 2RS England to 6 Heritage Close Sunbury Surrey TW16 6PY on 12 May 2020