Advanced company searchLink opens in new window

FIOFRO LIMITED

Company number 08862027

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 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with updates
01 Oct 2024 AA01 Previous accounting period extended from 31 January 2024 to 31 May 2024
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
10 Jan 2024 PSC04 Change of details for Mr Neil Alfred Cockle as a person with significant control on 5 January 2024
10 Jan 2024 PSC01 Notification of Daniel Walsh as a person with significant control on 5 January 2024
10 Jan 2024 AP01 Appointment of Mr Daniel Richard Michael Walsh as a director on 5 January 2024
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
17 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
30 Jan 2021 AA Micro company accounts made up to 31 January 2020
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
02 Mar 2020 CS01 Confirmation statement made on 27 January 2020 with updates
24 Oct 2019 AA Micro company accounts made up to 31 January 2019
21 Mar 2019 CS01 Confirmation statement made on 27 January 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
14 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
13 Mar 2017 AD01 Registered office address changed from The Old Post Office Main Road Naphill High Wycombe Buckinghamshire HP14 4PZ to Unit 1 , Old Brickworks Main Road Walters Ash High Wycombe HP14 4UX on 13 March 2017
10 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP .001
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Mar 2015 CERTNM Company name changed danusnet LIMITED\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-14