Advanced company searchLink opens in new window

FIORRMAZER LTD

Company number 13453333

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)
19 Oct 2023 AA Micro company accounts made up to 5 April 2023
21 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
12 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2023 CS01 Confirmation statement made on 5 September 2022 with updates
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2022 AA Micro company accounts made up to 5 April 2022
27 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with updates
17 May 2022 AA01 Previous accounting period shortened from 30 June 2022 to 5 April 2022
15 Sep 2021 AD01 Registered office address changed from 118 Redwald Road Rendlesham Woodbridge IP12 2TF to Unit 3 22 Westgate Grantham NG31 6LU on 15 September 2021
03 Sep 2021 PSC07 Cessation of Jade Morris as a person with significant control on 30 June 2021
03 Sep 2021 PSC01 Notification of May Mendoza as a person with significant control on 30 June 2021
02 Sep 2021 TM01 Termination of appointment of Jade Morris as a director on 30 June 2021
02 Sep 2021 AP01 Appointment of Mrs May Mendoza as a director on 30 June 2021
06 Jul 2021 AD01 Registered office address changed from 34 Sycamore Place Cardiff CF5 3PN Wales to 118 Redwald Road Rendlesham Woodbridge IP12 2TF on 6 July 2021
14 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted