Advanced company searchLink opens in new window

FIRESNUFF LIMITED

Company number 10812600

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)
09 Jun 2025 CS01 Confirmation statement made on 8 June 2025 with no updates
03 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 8 June 2024
31 Jan 2025 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 1.04
27 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
10 Jun 2024 CS01 08/06/24 Statement of Capital gbp 1.04
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/02/2025
22 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 1.02
29 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 8 June 2023
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
26 Jan 2024 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 1.01
05 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/01/2024
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
12 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
17 Jan 2022 CH01 Director's details changed for Mr Jason Smith on 17 January 2022
16 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
22 Jul 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
15 Jul 2020 CH01 Director's details changed for Mr Isaac Harris on 15 July 2020
15 Jun 2020 AD01 Registered office address changed from 29 Essex Road Essex Road Huntingdon PE29 1SD United Kingdom to Lake View Grove Lane Hemingford Grey Cambridgeshire PE28 9GL on 15 June 2020
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
09 Aug 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
16 Oct 2018 AA Micro company accounts made up to 30 April 2018
05 Oct 2018 AA01 Previous accounting period shortened from 30 June 2018 to 30 April 2018