FIREBOLT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Director's details changed for Mr Emile Philip Edouard Ochtman on 2025-05-28

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

23/05/2523 May 2025 Appointment of David Jonathan Bright as a director on 2025-05-23

View Document

27/01/2527 January 2025 Termination of appointment of Richard Hayler as a director on 2025-01-24

View Document

21/06/2421 June 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-12-01

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

15/02/2415 February 2024 Secretary's details changed for Mr Emile Philip Edouard Ochtman on 2024-02-15

View Document

15/02/2415 February 2024 Director's details changed for Mr Emile Philip Edouard Ochtman on 2024-02-15

View Document

29/01/2429 January 2024 Appointment of Richard Hayler as a director on 2024-01-29

View Document

15/12/2315 December 2023 Registered office address changed from Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN England to 30 Crown Place Earl Street London EC2A 4ES on 2023-12-15

View Document

04/08/234 August 2023 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

24/05/2324 May 2023 Secretary's details changed for Mr Emile Philip Edouard Ochtman on 2022-08-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/03/2116 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/06/201 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR EMILE PHILIP EDOUARD OCHTMAN / 26/05/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EMILE PHILIP EDOUARD OCHTMAN / 27/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAN LIS

View Document

31/05/1831 May 2018 CESSATION OF FIREBOLT GROUP INC. AS A PSC

View Document

11/04/1811 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIREBOLT GROUP INC.

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

09/03/179 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 COMPANY NAME CHANGED ILLUMINATED ADVERTISING LIMITED CERTIFICATE ISSUED ON 03/01/17

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD HARRIS

View Document

11/07/1611 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037793850001

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY SARA HARRIS

View Document

22/07/1522 July 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR EMILE PHILIP EDOUARD OCHTMAN

View Document

22/07/1522 July 2015 SECRETARY APPOINTED MR EMILE PHILIP EDOUARD OCHTMAN

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR SARA HARRIS

View Document

10/06/1510 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM UNIT D10 STANLEY GREEN TRADING ESTATE COMMERCIAL AVENUE CHEADLE HULME CHEADLE CHESHIRE SK8 6QH ENGLAND

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM THE ADELPHI MILL GRIMSHAW LANE, BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JB

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/07/1224 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE LOUISE HARRIS / 28/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JERRY HARRIS / 28/05/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: UNIT G3 ALLEN HOUSE, THE MALTINGS SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX

View Document

17/05/0017 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0017 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: ROOM 4 SAYESBURY MANOR SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AW

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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