FIREFINCH SOFTWARE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

01/02/241 February 2024 Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 2024-02-01

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Director's details changed for Darren Troy on 2021-01-29

View Document

05/08/215 August 2021 Director's details changed for Mr Matthew Thomas Connelly on 2020-11-26

View Document

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

View Accounts

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

View Accounts

29/10/1929 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/07/1922 July 2019 ADOPT ARTICLES 03/07/2019

View Document

22/07/1922 July 2019 REDUCE ISSUED CAPITAL 03/07/2019

View Document

22/07/1922 July 2019 SOLVENCY STATEMENT DATED 03/07/19

View Document

22/07/1922 July 2019 CONSOLIDATION 03/07/19

View Document

22/07/1922 July 2019 22/07/19 STATEMENT OF CAPITAL GBP 1.00

View Document

22/07/1922 July 2019 ADOPT ARTICLES 03/07/2019

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR RUAIDHRI BLACK PRIMROSE

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

18/07/1718 July 2017 CURRSHO FROM 28/02/2018 TO 31/07/2017

View Document

07/06/177 June 2017 05/06/17 STATEMENT OF CAPITAL GBP 100

View Document

10/02/1710 February 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