Advanced company searchLink opens in new window

FIRMIN AND ASSOCIATES LTD

Company number 11569518

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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
02 Jan 2023 AA Micro company accounts made up to 31 March 2022
27 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
27 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
09 Jun 2022 PSC04 Change of details for Mrs Maree Firmin as a person with significant control on 14 September 2021
12 May 2022 PSC04 Change of details for Miss Maree Murphy as a person with significant control on 14 September 2021
19 Feb 2022 PSC04 Change of details for Miss Maree Murphy as a person with significant control on 19 February 2022
19 Feb 2022 CH01 Director's details changed for Mrs Maree Firmin on 19 February 2022
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 CS01 Confirmation statement made on 13 September 2021 with no updates
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2021 AA Micro company accounts made up to 30 September 2020
22 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with updates
14 Jun 2020 AA Micro company accounts made up to 30 September 2019
16 Dec 2019 CH01 Director's details changed for Miss Maree Murphy on 12 December 2019
16 Dec 2019 AD01 Registered office address changed from 26 Sara Crescent Greenhithe DA9 9NY United Kingdom to Suite 2007, Fleet House Springhead Road Northfleet Gravesend DA11 8HJ on 16 December 2019
15 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
10 Dec 2018 PSC01 Notification of Maree Murphy as a person with significant control on 8 December 2018
10 Dec 2018 AP01 Appointment of Miss Maree Murphy as a director on 8 December 2018
08 Dec 2018 PSC07 Cessation of Elliot Firmin as a person with significant control on 7 December 2018
08 Dec 2018 TM01 Termination of appointment of Elliot Firmin as a director on 7 December 2018
14 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted