Advanced company searchLink opens in new window

FIRMGRIP LIMITED

Company number 02186430

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)
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