FIREFLY TRADING INTERNATIONAL LIMITED
Company number 10475987
- Company Overview for FIREFLY TRADING INTERNATIONAL LIMITED (10475987)
- Filing history for FIREFLY TRADING INTERNATIONAL LIMITED (10475987)
- People for FIREFLY TRADING INTERNATIONAL LIMITED (10475987)
- Registers for FIREFLY TRADING INTERNATIONAL LIMITED (10475987)
- More for FIREFLY TRADING INTERNATIONAL LIMITED (10475987)
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 |