Advanced company searchLink opens in new window

FIRMBEAM LIMITED

Company number 01793735

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)
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
01 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2024 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to 4 Mason Court Gillan Way Penrith 40 Business Park Penrith CA11 9GR on 7 March 2024
03 Nov 2023 AD01 Registered office address changed from The Old Dairy Mill Farm Westham Pevensey East Sussex BN24 5AG to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 3 November 2023
03 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
12 Mar 2020 TM01 Termination of appointment of Stuart Keith Robb as a director on 28 February 2020
12 Mar 2020 TM01 Termination of appointment of Mathew John Riley as a director on 28 February 2020
12 Mar 2020 TM01 Termination of appointment of Robin Francis Horrex as a director on 28 February 2020
12 Mar 2020 TM01 Termination of appointment of Peter Cardoe as a director on 28 February 2020
12 Mar 2020 TM01 Termination of appointment of Christopher Arnold as a director on 28 February 2020
12 Mar 2020 PSC07 Cessation of Stuart Robb as a person with significant control on 28 February 2020
12 Mar 2020 PSC07 Cessation of Mathew John Riley as a person with significant control on 28 February 2020
12 Mar 2020 PSC07 Cessation of Robin Francis Horrex as a person with significant control on 28 February 2020
12 Mar 2020 PSC07 Cessation of Peter Cardoe as a person with significant control on 28 February 2020
12 Mar 2020 PSC07 Cessation of Christopher Arnold as a person with significant control on 28 February 2020
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates