FIREFLY PRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Termination of appointment of Malachy John Doyle as a director on 2024-12-11

View Document

20/12/2420 December 2024 Registered office address changed from 25 Gabalfa Road Llandaff North Cardiff CF14 2JJ United Kingdom to Britannia House Van Road Caerphilly CF83 1GG on 2024-12-20

View Document

04/12/244 December 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Termination of appointment of Robin Segar Bennett as a director on 2023-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

26/10/2226 October 2022 Appointment of Ms Catherine Johnson as a director on 2022-10-14

View Document

14/10/2214 October 2022 Appointment of Ms Janet Mary Thomas as a director on 2022-10-10

View Document

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

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

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

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CRADDOCK

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

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

View Accounts

18/03/1918 March 2019 DIRECTOR APPOINTED MS NICOLA JEAN GRIFFITHS

View Document

17/03/1917 March 2019 DIRECTOR APPOINTED DR FRANCESA JANE RHYDDERCH

View Document

17/03/1917 March 2019 DIRECTOR APPOINTED MR ROBIN SEGAR BENNETT

View Document

17/03/1917 March 2019 DIRECTOR APPOINTED MS CATHERINE MARY FISHER

View Document

17/03/1917 March 2019 DIRECTOR APPOINTED MR DAVID CRADDOCK

View Document

17/03/1917 March 2019 DIRECTOR APPOINTED MR MALACHY JOHN DOYLE

View Document

31/01/1931 January 2019 31/01/19 STATEMENT OF CAPITAL GBP 125

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

21/09/1821 September 2018 COMPANY NAME CHANGED FFP2013 LIMITED CERTIFICATE ISSUED ON 21/09/18

View Document

21/09/1821 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/186 September 2018 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