FIREFLY ONLINE LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-04-03 with updates |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-03 with updates |
09/04/249 April 2024 | Registered office address changed from PO Box 11248 Firefly Online Ltd Firefly Online Ltd Grantham NG31 0NB England to 18 Westminster Drive Radcliffe-on-Trent Nottingham NG12 2NL on 2024-04-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/07/2319 July 2023 | Registered office address changed from PO Box PO Box 112 Firefly Online Ltd Firefly Online Ltd Grantham NG31 0NB England to PO Box 11248 Firefly Online Ltd Firefly Online Ltd Grantham NG31 0NB on 2023-07-19 |
19/07/2319 July 2023 | Registered office address changed from 1a Tilford Road Hindhead GU26 6TD England to PO Box 11248 Firefly Online Ltd Firefly Online Ltd Grantham NG31 0NB on 2023-07-19 |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Memorandum and Articles of Association |
13/06/2313 June 2023 | Change of share class name or designation |
13/06/2313 June 2023 | Particulars of variation of rights attached to shares |
01/06/231 June 2023 | Appointment of Mr. Robert Neil Brown as a director on 2023-05-31 |
01/06/231 June 2023 | Notification of Lsc 100 Limited as a person with significant control on 2023-05-31 |
01/06/231 June 2023 | Cessation of Totemic (2014) Holdings Limited as a person with significant control on 2023-05-31 |
01/06/231 June 2023 | Cessation of Richard Michael Ratcliffe as a person with significant control on 2023-05-31 |
01/06/231 June 2023 | Termination of appointment of Lianne Estelle Firth as a director on 2023-05-31 |
01/06/231 June 2023 | Registered office address changed from Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ to 1a Tilford Road Hindhead GU26 6TD on 2023-06-01 |
01/06/231 June 2023 | Termination of appointment of Gordon Philip Dale Rann as a director on 2023-05-31 |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-12-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/10/226 October 2022 | Total exemption full accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Statement of capital following an allotment of shares on 2016-12-31 |
05/01/225 January 2022 | Second filing for the notification of Totemic (2014) Holdings Limited as a person with significant control |
16/12/2116 December 2021 | Change of details for Mr Richard Michael Ratcliffe as a person with significant control on 2021-12-10 |
16/12/2116 December 2021 | Change of details for Totemic (2014) Holdings Limited as a person with significant control on 2021-12-10 |
08/12/218 December 2021 | Termination of appointment of Halina Briggs as a secretary on 2021-12-08 |
11/10/2111 October 2021 | Total exemption full accounts made up to 2020-12-31 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
07/10/197 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
18/04/1918 April 2019 | DIRECTOR APPOINTED MR NEIL DAVID REYNOLDS |
14/03/1914 March 2019 | APPOINTMENT TERMINATED, DIRECTOR RYAN CLARKE |
10/10/1810 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LIANNE ESTELLE TAPSON / 01/10/2018 |
02/08/182 August 2018 | CESSATION OF TOTEMIC TECHNOLOGY LIMITED AS A PSC |
02/08/182 August 2018 | Notification of Totemic (2014) Holdings Limited as a person with significant control on 2018-06-29 |
02/08/182 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTEMIC (2014) HOLDINGS LIMITED |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
19/09/1719 September 2017 | APPOINTMENT TERMINATED, SECRETARY JOANNE HESLOP |
19/09/1719 September 2017 | SECRETARY APPOINTED MRS HALINA BRIGGS |
07/08/177 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
12/10/1612 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
10/08/1610 August 2016 | APPOINTMENT TERMINATED, SECRETARY RICHARD RATCLIFFE |
10/08/1610 August 2016 | SECRETARY APPOINTED MRS JOANNE HESLOP |
05/02/165 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL RATCLIFFE / 05/02/2016 |
05/02/165 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
05/02/165 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL RATCLIFFE / 05/02/2016 |
23/09/1523 September 2015 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN BEDDOWS |
16/07/1516 July 2015 | DIRECTOR APPOINTED MR GORDON PHILIP DALE RANN |
16/07/1516 July 2015 | DIRECTOR APPOINTED MRS LIANNE ESTELLE TAPSON |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/02/1518 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
11/02/1511 February 2015 | 22/12/14 STATEMENT OF CAPITAL GBP 376334 |
11/02/1511 February 2015 | ADOPT ARTICLES 22/12/2014 |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM TOTEMIC HOUSE SPRINGFIELD BUSINESS PARK SPRINGFIELD ROAD GRANTHAM LINCOLNSHIRE NG31 7BG |
27/01/1427 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
09/01/149 January 2014 | APPOINTMENT TERMINATED, DIRECTOR REUBEN GREAVES |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/08/1319 August 2013 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 470 HUCKNALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1FX |
24/01/1324 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/04/1210 April 2012 | DIRECTOR APPOINTED DUNCAN JAMES BEDDOWS |
10/04/1210 April 2012 | DIRECTOR APPOINTED RYAN ANTHONY CLARKE |
29/03/1229 March 2012 | STATEMENT OF COMPANY'S OBJECTS |
29/03/1229 March 2012 | CURRSHO FROM 31/01/2013 TO 31/12/2012 |
29/03/1229 March 2012 | ADOPT ARTICLES 22/03/2012 |
29/03/1229 March 2012 | 22/03/12 STATEMENT OF CAPITAL GBP 1334 |
09/02/129 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/02/113 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/02/1016 February 2010 | COMPANY NAME CHANGED GO 2 FRAME LIMITED CERTIFICATE ISSUED ON 16/02/10 |
16/02/1016 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/01/1025 January 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
06/11/096 November 2009 | APPOINTMENT TERMINATED, DIRECTOR VICTOR HYLAND |
17/10/0917 October 2009 | REGISTERED OFFICE CHANGED ON 17/10/2009 FROM 169 CROMFORD ROAD LANGLEY MILL NOTTINGHAM NOTTINGHAMSHIRE NG16 4EU |
26/02/0926 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | DIRECTOR APPOINTED REUBEN GREAVES LOGGED FORM |
11/03/0811 March 2008 | DIRECTOR APPOINTED REUBEN GREEVES |
28/01/0828 January 2008 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
28/01/0828 January 2008 | SECRETARY RESIGNED |
28/01/0828 January 2008 | DIRECTOR RESIGNED |
28/01/0828 January 2008 | NEW DIRECTOR APPOINTED |
28/01/0828 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/01/0823 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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