Advanced company searchLink opens in new window

FIREFLY TONICS LIMITED

Company number 08172506

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1