Advanced company searchLink opens in new window

FIRMEX INTERNATIONAL LIMITED

Company number 11001918

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
18 Feb 2026 CH03 Secretary's details changed for Matthew Gustaf Steinhilber on 1 August 2025
18 Feb 2026 CH01 Director's details changed for Anjali Gianchandani on 11 July 2025
18 Feb 2026 CH01 Director's details changed for Matthew Gustaf Steinhilber on 1 August 2025
24 Jan 2026 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2026 AD01 Registered office address changed from PO Box 4385 11001918 - Companies House Default Address Cardiff CF14 8LH to The Leather Market Weston Street Bermondsey London England SE1 3ER on 21 January 2026
30 Dec 2025 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2025 RP05 Registered office address changed to PO Box 4385, 11001918 - Companies House Default Address, Cardiff, CF14 8LH on 25 November 2025
25 Nov 2025 RP09 Address of officer Matthew Gustaf Steinhilber changed to 11001918 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 November 2025
25 Nov 2025 RP09 Address of officer Anjali Gianchandani changed to 11001918 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 November 2025
25 Nov 2025 RP09 Address of officer Matthew Gustaf Steinhilber changed to 11001918 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 November 2025
21 Oct 2025 CS01 Confirmation statement made on 8 October 2025 with no updates
30 Sep 2025 TM01 Termination of appointment of Patricia Ann Elias as a director on 1 August 2025
30 Sep 2025 AP03 Appointment of Matthew Gustaf Steinhilber as a secretary on 1 August 2025
30 Sep 2025 AP01 Appointment of Matthew Gustaf Steinhilber as a director on 1 August 2025
30 Sep 2025 TM02 Termination of appointment of Patricia Ann Elias as a secretary on 1 August 2025
19 Sep 2025 AA Accounts for a small company made up to 31 January 2025
10 Jan 2025 AD01 Registered office address changed from , 10 Finsbury Square, 5th Floor, London, EC2A 1AF, United Kingdom to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 10 January 2025
08 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
24 Sep 2024 AA Accounts for a small company made up to 31 January 2024
04 Jun 2024 AP01 Appointment of Anjali Gianchandani as a director on 1 May 2024
13 Mar 2024 AP03 Appointment of Ms Patricia Ann Elias as a secretary on 31 October 2023
13 Mar 2024 TM01 Termination of appointment of Thomas Donnelly as a director on 31 October 2023
28 Dec 2023 AA Accounts for a small company made up to 31 January 2023
13 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
01 Mar 2023 AA Accounts for a small company made up to 31 January 2022