Advanced company searchLink opens in new window

FIREXX LIMITED

Company number 03139536

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 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
19 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with updates
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
29 Nov 2022 AA Accounts for a dormant company made up to 30 June 2022
14 Feb 2022 CS01 Confirmation statement made on 19 December 2021 with updates
25 Aug 2021 AA Micro company accounts made up to 30 June 2021
04 Mar 2021 CS01 Confirmation statement made on 19 December 2020 with updates
01 Sep 2020 AA Micro company accounts made up to 30 June 2020
20 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
29 Oct 2019 AA Micro company accounts made up to 30 June 2019
24 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with updates
20 Aug 2018 AA Micro company accounts made up to 30 June 2018
22 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
28 Jul 2017 AA Micro company accounts made up to 30 June 2017
26 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
26 Jan 2017 CH01 Director's details changed for Mr Scot Ashley Yeates on 1 July 2016
15 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016
02 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
19 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
14 Nov 2014 AD01 Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to 1386 London Road Leigh on Sea Essex SS9 2UJ on 14 November 2014
14 Nov 2014 CH01 Director's details changed for Mr Scot Ashley Yeates on 14 November 2014
14 Nov 2014 CH03 Secretary's details changed for Scot Ashley Yeates on 14 November 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013