FIRECRACKER EVENTS LTD

Company Documents

DateDescription
19/02/1919 February 2019 30/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

29/01/1829 January 2018 30/12/16 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN ROSS SIM / 17/01/2017

View Document

29/09/1729 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 December 2015

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

04/03/164 March 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROSS SIM / 18/12/2014

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FINDLAY SIM / 12/12/2014

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

11/12/1411 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 13 THE LIMES RAYLEIGH ESSEX SS6 8TH ENGLAND

View Document

21/01/1221 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY LOIUSE SEYMOUR

View Document

09/12/099 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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