FIREFLY CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-05-30 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
27/05/2427 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-30 |
27/05/2327 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-30 |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/05/2126 May 2021 | CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
02/03/202 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/09/1812 September 2018 | Annual accounts small company total exemption made up to 31 May 2016 |
30/08/1830 August 2018 | Annual accounts small company total exemption made up to 31 May 2015 |
28/08/1828 August 2018 | Annual accounts small company total exemption made up to 31 May 2014 |
22/08/1822 August 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
20/08/1820 August 2018 | Annual accounts small company total exemption made up to 31 May 2013 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
05/06/185 June 2018 | DISS40 (DISS40(SOAD)) |
05/06/185 June 2018 | DIRECTOR APPOINTED MR ADAM DAVID LAWRENCE MONTGOMERY |
04/06/184 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MONTGOMERY |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 11 WILSHERE AVENUE ST ALBANS HERTFORDSHIRE AL1 2PJ ENGLAND |
04/06/184 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JOHN NEAL MONTGOMERY |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/03/1810 March 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/01/1830 January 2018 | FIRST GAZETTE |
02/06/172 June 2017 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
06/06/156 June 2015 | DISS40 (DISS40(SOAD)) |
03/06/153 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/04/157 April 2015 | FIRST GAZETTE |
28/08/1428 August 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
28/06/1428 June 2014 | DISS40 (DISS40(SOAD)) |
25/06/1425 June 2014 | Annual return made up to 25 May 2013 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/05/149 May 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/03/1425 March 2014 | FIRST GAZETTE |
10/09/1310 September 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
13/08/1313 August 2013 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH ENGLAND |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | FIRST GAZETTE |
09/10/129 October 2012 | DISS40 (DISS40(SOAD)) |
08/10/128 October 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
18/09/1218 September 2012 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/11/1125 November 2011 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 11 WILSHERE AVENUE ST ALBANS AL1 2PJ UNITED KINGDOM |
05/10/115 October 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
25/05/1025 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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