Advanced company searchLink opens in new window

FIRST REPORT (HOLDINGS) LIMITED

Company number 05021595

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)
09 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with no updates
08 Jul 2024 CH03 Secretary's details changed for Mr Vijay Kumar Sharma on 8 July 2024
08 Jul 2024 CH01 Director's details changed for Neil James Walkden on 8 July 2024
08 Jul 2024 AD01 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 8 July 2024
08 Jul 2024 PSC04 Change of details for Neil James Walkden as a person with significant control on 8 July 2024
06 May 2024 AA Micro company accounts made up to 31 December 2023
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 December 2022
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
10 Jun 2022 PSC04 Change of details for Neil James Walkden as a person with significant control on 10 June 2022
10 Jun 2022 CH01 Director's details changed for Neil James Walkden on 10 June 2022
10 Jun 2022 CH03 Secretary's details changed for Mr Vijay Kumar Sharma on 10 June 2022
10 Jun 2022 AD01 Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 10 June 2022
20 Apr 2022 AA Micro company accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
04 Apr 2021 AA Micro company accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
12 Aug 2019 AA Micro company accounts made up to 31 December 2018
18 Jul 2019 AD01 Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 18 July 2019
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
02 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Feb 2018 AD01 Registered office address changed from 120 Moorgate 3rd Floor London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 22 February 2018
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates