Advanced company searchLink opens in new window

FIRETHORN INVESTORS LTD

Company number 11296961

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)
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
18 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
14 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
10 Mar 2023 AA Group of companies' accounts made up to 31 December 2022
27 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
14 May 2022 MR04 Satisfaction of charge 112969610003 in full
14 May 2022 MR04 Satisfaction of charge 112969610004 in full
14 May 2022 MR04 Satisfaction of charge 112969610001 in full
14 May 2022 MR04 Satisfaction of charge 112969610002 in full
19 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
01 Apr 2022 AD01 Registered office address changed from 85 Newman Street 4th Floor London London W1T 3EU England to 3rd Floor 265 Tottenham Court Road London W1T 7RQ on 1 April 2022
09 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
12 Nov 2020 MR01 Registration of charge 112969610003, created on 6 November 2020
12 Nov 2020 MR01 Registration of charge 112969610004, created on 6 November 2020
09 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jun 2020 AP01 Appointment of Mr Tanner Moore as a director on 3 June 2020
16 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
15 Apr 2020 MR01 Registration of charge 112969610002, created on 3 April 2020
09 Apr 2020 MR01 Registration of charge 112969610001, created on 3 April 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 PSC04 Change of details for Mr Warren Amerine Stephens as a person with significant control on 9 April 2018
26 Sep 2019 PSC04 Change of details for Mr Larry Van Tuyl as a person with significant control on 9 April 2018
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
05 Feb 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018