Advanced company searchLink opens in new window

FIRENZE HOLDCO LTD

Company number 13010833

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)
28 Feb 2024 PSC07 Cessation of Equitix Fund 6 Network Utility Sector Holdco Limited as a person with significant control on 25 February 2022
28 Feb 2024 PSC02 Notification of Equitix Fund 6 Network Utilities Sector Holdco Limited as a person with significant control on 25 February 2022
28 Feb 2024 PSC07 Cessation of Equitix Capital Eurobond 6 Ltd as a person with significant control on 25 February 2022
28 Feb 2024 PSC02 Notification of Equitix Fund 6 Network Utility Sector Holdco Limited as a person with significant control on 25 February 2022
28 Feb 2024 PSC05 Change of details for Equitix Capital Eurobond 6 Ltd as a person with significant control on 25 February 2022
28 Feb 2024 PSC02 Notification of Equitix Ma 21 Master Holdco Limited as a person with significant control on 25 February 2022
08 Feb 2024 AD01 Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London England EC1A 4HD United Kingdom to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 8 February 2024
05 Oct 2023 AP01 Appointment of Mr Alexander Price as a director on 2 October 2023
05 Oct 2023 TM01 Termination of appointment of Nathan John Wakefield as a director on 15 September 2023
05 Oct 2023 AA Full accounts made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
11 May 2023 AP01 Appointment of Mr Edmund George Andrew as a director on 28 April 2023
11 May 2023 TM01 Termination of appointment of Achal Prakash Bhuwania as a director on 28 April 2023
11 Jul 2022 AA Full accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
23 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
17 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • GBP 10,000
26 Mar 2021 SH02 Sub-division of shares on 16 March 2021
12 Mar 2021 MR01 Registration of charge 130108330001, created on 26 February 2021
11 Nov 2020 AA01 Current accounting period shortened from 30 November 2021 to 31 December 2020
11 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-11
  • GBP 100