FIR TREE TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Registration of charge 042597210002, created on 2025-05-07

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

13/12/2313 December 2023 Termination of appointment of Paul Leonard Donno as a director on 2023-12-13

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/01/2331 January 2023 Director's details changed for Mr Paul Leonard Donno on 2023-01-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA ROSE IMRIE / 23/04/2021

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM UNIT 1 HAZEL STUB DEPOT CAMPS ROAD HAVERHILL CB9 9AF UNITED KINGDOM

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID LEE IMRIE / 24/06/2020

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MRS SANDRA ROSE IMRIE / 24/06/2020

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA ROSE IMRIE

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 DIRECTOR APPOINTED MR PAUL LEONARD DONNO

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM UNIT 1 FIRST FLOOR CHARTER HOUSE TRADING ESTATE, STURMER ROAD HAVERHILL SUFFOLK CB9 7UU

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ROSE IMRIE / 30/06/2015

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 11 MINERVA CLOSE HAVERHILL SUFFOLK CB9 0NF

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE IMRIE / 30/06/2015

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB ENGLAND

View Document

17/12/1317 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM C/O PAUL DONNO & CO LTD UNIT 2, CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GLEMSFORD, SUDBURY, SUFFOLK CO10 7PZ

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

09/04/109 April 2010 SECRETARY APPOINTED MRS SANDRA ROSE IMRIE

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MRS SANDRA ROSE IMRIE

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY PAUL DONNO

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0510 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: C/O PAUL DONNO & CO LTD UNIT 2 CLOCKHOUSE FARM ESTATE CAVENDISH LANE GLEMFORD SUDBURY CO10 7PZ

View Document

10/08/0510 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information