- Company Overview for FIREFLY TONICS LIMITED (08172506)
- Filing history for FIREFLY TONICS LIMITED (08172506)
- People for FIREFLY TONICS LIMITED (08172506)
- Charges for FIREFLY TONICS LIMITED (08172506)
- Registers for FIREFLY TONICS LIMITED (08172506)
- More for FIREFLY TONICS LIMITED (08172506)
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) |
---|---|---|---|
10 Nov 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
27 Feb 2020 | MR04 | Satisfaction of charge 2 in full | |
27 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
17 Dec 2019 | AA | Full accounts made up to 29 March 2019 | |
20 Jun 2019 | AP01 | Appointment of Joshua Pitchford as a director on 17 June 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
03 Jan 2019 | AA | Full accounts made up to 30 March 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Thomas Matthew Lister as a director on 30 November 2018 | |
03 Dec 2018 | AP01 | Appointment of Ms Sarah Jane Baldwin as a director on 20 September 2018 | |
12 May 2018 | AD01 | Registered office address changed from 1st Floor Charles House 5-11 Regent Street London SW1Y 4LR to 17 Waterloo Place London SW1Y 4AR on 12 May 2018 | |
12 May 2018 | PSC05 | Change of details for Jb Drinks Limited as a person with significant control on 11 May 2018 | |
12 May 2018 | TM01 | Termination of appointment of Anthony Christopher Sills as a director on 30 April 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
19 Feb 2018 | CH01 | Director's details changed for Mr Thomas Matthew Lister on 14 June 2017 | |
28 Dec 2017 | AD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
14 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
08 Oct 2016 | AA | Full accounts made up to 1 April 2016 | |
22 Feb 2016 | AD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
18 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
21 Dec 2015 | AA | Full accounts made up to 3 April 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
02 Dec 2014 | AP01 | Appointment of Mr Thomas Matthew Lister as a director on 18 November 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|