- Company Overview for FIREBACK LIMITED (03776715)
- Filing history for FIREBACK LIMITED (03776715)
- People for FIREBACK LIMITED (03776715)
- Charges for FIREBACK LIMITED (03776715)
- More for FIREBACK LIMITED (03776715)
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
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |