- Company Overview for FIRESNUFF LIMITED (10812600)
- Filing history for FIRESNUFF LIMITED (10812600)
- People for FIRESNUFF LIMITED (10812600)
- More for FIRESNUFF LIMITED (10812600)
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
|
|
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
|
|
22 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 22 March 2024
|
|
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
|
|
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
|
|
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 |