FIRE DATA NOTIFICATION APP LIMITED
Company number 11745797
- Company Overview for FIRE DATA NOTIFICATION APP LIMITED (11745797)
- Filing history for FIRE DATA NOTIFICATION APP LIMITED (11745797)
- People for FIRE DATA NOTIFICATION APP LIMITED (11745797)
- More for FIRE DATA NOTIFICATION APP LIMITED (11745797)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
08 Jan 2025 | CH01 | Director's details changed for Mr Philip Roy Duckworth on 7 January 2025 | |
07 Jan 2025 | CH01 | Director's details changed for Mr Nicholas Roger Hare on 1 October 2022 | |
07 Jan 2025 | CH01 | Director's details changed for Mr Alan Brown on 1 October 2022 | |
07 Jan 2025 | CH01 | Director's details changed for Mr Alan Brown on 1 October 2022 | |
04 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
25 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
06 Jan 2023 | AA | Accounts for a dormant company made up to 31 January 2022 | |
04 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with updates | |
07 Oct 2022 | AP01 | Appointment of Mr Nicholas Roger Hare as a director on 1 October 2022 | |
07 Oct 2022 | AP01 | Appointment of Mr Alan Brown as a director on 1 October 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with updates | |
17 Jan 2022 | PSC02 | Notification of Fire Dna Limited as a person with significant control on 8 December 2020 | |
17 Jan 2022 | PSC07 | Cessation of Philip Roy Duckworth as a person with significant control on 8 December 2020 | |
01 Oct 2021 | AD01 | Registered office address changed from Mount Manor House 16 the Mount Guildford GU2 4HN United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 1 October 2021 | |
26 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 1 January 2021 with updates | |
10 Dec 2020 | AD01 | Registered office address changed from 1B Ib Star Road Industrial Estate Partridge Green Horsham West Sussex RH13 8RA United Kingdom to Mount Manor House 16 the Mount Guildford GU2 4HN on 10 December 2020 | |
02 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
02 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-02
|