FIRECREST FINANCIAL RECRUITMENT LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 Voluntary strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

21/05/2521 May 2025 Application to strike the company off the register

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

02/12/242 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-03-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BUCKLE / 16/02/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BUCKLE / 16/02/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR TOM BUCKLE / 05/03/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BUCKLE / 13/02/2018

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD ESSEX, CHELMSFORD CM1 1SW ENGLAND

View Document

02/03/172 March 2017 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