FIREBIRD STUD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

14/11/2414 November 2024 Register inspection address has been changed from 14 Frenchs Mill Frenchs Road Cambridge CB4 3NP United Kingdom to 23 Greenside Waterbeach Cambridge CB25 9HW

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 14 FRENCHS MILL FRENCHS ROAD CAMBRIDGE CB4 3NP

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/10/1528 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/12/132 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/11/1228 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

13/12/1113 December 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

24/07/1124 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/02/118 February 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

08/02/118 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/02/118 February 2011 SAIL ADDRESS CREATED

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DE PLEDGE

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR PAUL DAVID DE PLEDGE

View Document

12/07/1012 July 2010 CURREXT FROM 31/10/2010 TO 28/02/2011

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER GELLNER

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR DIRK CIPER LLM

View Document

09/07/109 July 2010 DIRECTOR APPOINTED JENNIFER LOUISE LYALL

View Document

08/07/108 July 2010 COMPANY NAME CHANGED MORE THAN 90 MINUTES CIPER & GELLNER LIMITED CERTIFICATE ISSUED ON 08/07/10

View Document

08/07/108 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1017 January 2010 31/12/09 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED DR PETER GELLNER

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED DR DIRK CHRISTOPH CIPER LLM

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR SAMSON AKINOLA

View Document

26/10/0926 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company