Advanced company searchLink opens in new window

FIRMA LIMITED

Company number 10752143

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
21 May 2024 AP01 Appointment of Mr Stephen Hynd as a director on 10 April 2024
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with updates
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 4 December 2023
  • GBP 100
21 Dec 2023 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2023 MA Memorandum and Articles of Association
21 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 AD01 Registered office address changed from Flexitog Bldg the Granary Business Park School Road Neatishead Norfolk NR12 8BU United Kingdom to 22 Bidwell Road Rackheath Industrial Estate Rackheath Norwich NR13 6PT on 23 December 2022
20 Dec 2022 CERTNM Company name changed nch construction LIMITED\certificate issued on 20/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-16
20 Dec 2022 AP01 Appointment of Mr Antony Hynd as a director on 16 December 2022
20 Dec 2022 TM01 Termination of appointment of Rolf Lyon as a director on 16 December 2022
20 Dec 2022 TM01 Termination of appointment of Daniel Lyon as a director on 16 December 2022
20 Dec 2022 TM01 Termination of appointment of Mark Dunham as a director on 16 December 2022
20 Dec 2022 TM01 Termination of appointment of Stephen Cecil Hynd as a director on 16 December 2022
20 Dec 2022 TM02 Termination of appointment of Jacqueline Deans as a secretary on 16 December 2022
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
24 Jan 2022 CH01 Director's details changed for Mr Rolf Lyon on 11 January 2022
24 Jan 2022 CH01 Director's details changed for Mr Daniel Lyon on 11 January 2022
06 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
17 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
05 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates