- Company Overview for FIRMGRIP LIMITED (02186430)
- Filing history for FIRMGRIP LIMITED (02186430)
- People for FIRMGRIP LIMITED (02186430)
- More for FIRMGRIP LIMITED (02186430)
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 | AA | Micro company accounts made up to 30 March 2023 | |
09 Feb 2024 | AD01 | Registered office address changed from G8 Lynch Lane Offices Weymouth Dorset DT4 9DN England to The Old Laboratory, Paddington House New Road Kidderminster Worcestershire DY10 1AL on 9 February 2024 | |
29 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
24 Nov 2023 | TM02 | Termination of appointment of Integral Estates Ltd as a secretary on 24 November 2023 | |
24 Nov 2023 | AD01 | Registered office address changed from C/O Integral Estates Ltd - Park House Bristol Road South Rednal Birmingham B45 9AH England to G8 Lynch Lane Offices Weymouth Dorset DT4 9DN on 24 November 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
10 Oct 2022 | AD01 | Registered office address changed from 10 New Street Stourport-on-Severn DY13 8UL England to C/O Integral Estates Ltd - Park House Bristol Road South Rednal Birmingham B45 9AH on 10 October 2022 | |
28 Jul 2022 | AP01 | Appointment of Mrs Samantha Ann Horvarth as a director on 28 July 2022 | |
28 Jul 2022 | TM01 | Termination of appointment of Zoe Marie Lloyd as a director on 28 July 2022 | |
24 Mar 2022 | AP04 | Appointment of Integral Estates Ltd as a secretary on 23 March 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
13 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
17 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 22 Church Street Kidderminster Worcestershire DY10 2AW to 10 New Street Stourport-on-Severn DY13 8UL on 30 June 2020 | |
24 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
01 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
09 Aug 2017 | TM01 | Termination of appointment of Samantha Jane Harding as a director on 4 August 2017 | |
25 May 2017 | AP01 | Appointment of Mrs Elizabeth Anne Bowen as a director on 20 May 2017 |