- Company Overview for FIREXO LIMITED (11984806)
- Filing history for FIREXO LIMITED (11984806)
- People for FIREXO LIMITED (11984806)
- Charges for FIREXO LIMITED (11984806)
- More for FIREXO LIMITED (11984806)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with updates | |
11 Oct 2024 | PSC02 | Notification of Firexo Holdings Limited as a person with significant control on 10 October 2024 | |
11 Oct 2024 | PSC07 | Cessation of Firexo Group Limited as a person with significant control on 10 October 2024 | |
24 Sep 2024 | AD01 | Registered office address changed from Coyle White Devine Boughton Business Park Bell Lane Amersham HP6 6FA United Kingdom to 2a Connaught Avenue London E4 7AA on 24 September 2024 | |
28 Aug 2024 | TM02 | Termination of appointment of Peter James Coyle as a secretary on 31 July 2024 | |
12 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
03 Apr 2024 | MR01 | Registration of charge 119848060004, created on 19 March 2024 | |
25 Mar 2024 | MR01 | Registration of charge 119848060003, created on 22 March 2024 | |
22 Mar 2024 | MR04 | Satisfaction of charge 119848060001 in full | |
22 Jun 2023 | MR01 | Registration of charge 119848060002, created on 5 June 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Feb 2023 | TM01 | Termination of appointment of Natalia Misko as a director on 17 February 2023 | |
02 Nov 2022 | MR01 | Registration of charge 119848060001, created on 27 October 2022 | |
28 Oct 2022 | AP01 | Appointment of Ms Natalia Misko as a director on 28 October 2022 | |
28 Oct 2022 | TM01 | Termination of appointment of Nichola Louise Stewart as a director on 28 October 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
11 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Nov 2020 | AP03 | Appointment of Mr Peter James Coyle as a secretary on 18 November 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
28 Apr 2020 | PSC07 | Cessation of David Breith as a person with significant control on 21 April 2020 | |
28 Apr 2020 | PSC02 | Notification of Firexo Group Limited as a person with significant control on 21 April 2020 |