Advanced company searchLink opens in new window

FIRESOULS LIMITED

Company number 09394998

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)
25 Nov 2024 PSC04 Change of details for Mr Daniel Edward Ebanks as a person with significant control on 17 February 2017
22 Nov 2024 PSC04 Change of details for Mr Daniel Edward Ebanks as a person with significant control on 22 November 2024
20 Nov 2024 CH01 Director's details changed for Mr Daniel Edward Ebanks on 20 November 2024
30 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
30 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2024 CS01 Confirmation statement made on 9 August 2024 with updates
20 Sep 2024 AP01 Appointment of Mr Simon Timothy Holden as a director on 4 April 2022
27 Aug 2024 AD01 Registered office address changed from 10 Arbuthnot Road 10 Arbuthnot Road London SE14 5NP England to Studio 5, 121 Monier Road London E3 2PS on 27 August 2024
19 Sep 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
13 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
21 Oct 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
20 Oct 2021 CS01 Confirmation statement made on 9 August 2021 with updates
23 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
03 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 December 2018
  • GBP 114.37
19 Oct 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 January 2020
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
24 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 249,742.003161
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/2021.
25 Jun 2019 AP01 Appointment of Mr Ryan Georgiades as a director on 18 December 2018
03 May 2019 CC04 Statement of company's objects
03 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2019 AA Micro company accounts made up to 31 January 2018