Advanced company searchLink opens in new window

FIREBACK LIMITED

Company number 03776715

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)
27 Jun 2024 AA Micro company accounts made up to 30 September 2023
29 May 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
16 Jun 2023 AA Micro company accounts made up to 30 September 2022
08 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
20 May 2022 MR04 Satisfaction of charge 1 in full
10 May 2022 AA Micro company accounts made up to 30 September 2021
10 Jan 2022 AD01 Registered office address changed from C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England to Market House Church Street Harleston Norfolk IP20 9BB on 10 January 2022
18 Jun 2021 AA Micro company accounts made up to 30 September 2020
26 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
02 Jun 2020 AD01 Registered office address changed from 69-75 Thorpe Road Norwich NR1 1UA England to C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA on 2 June 2020
26 May 2020 CS01 Confirmation statement made on 25 May 2020 with updates
11 May 2020 AA Micro company accounts made up to 30 September 2019
02 Apr 2020 AD01 Registered office address changed from Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES to 69-75 Thorpe Road Norwich NR1 1UA on 2 April 2020
05 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
12 Mar 2019 AA Micro company accounts made up to 30 September 2018
12 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 30 September 2017
04 Jul 2017 CS01 Confirmation statement made on 25 May 2017 with updates
04 Jul 2017 PSC01 Notification of Christine Priscilla Tagg as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Michael John Tagg as a person with significant control on 6 April 2016
21 Mar 2017 AA01 Current accounting period extended from 30 June 2017 to 30 September 2017
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015