FIREFLY TRAINING EMEA LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from 5 Mursley Road Swanbourne Milton Keynes MK17 0SH United Kingdom to 85 Great Portland Street London W1W 7LT on 2025-05-16

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Registered office address changed from Chilcompton Green Lane Aspley Guise Milton Keynes MK17 8EN England to 5 Mursley Road Swanbourne Milton Keynes MK17 0SH on 2024-05-01

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Appointment of Mr Robert Denzil Johnson as a director on 2023-01-26

View Document

23/03/2323 March 2023 Termination of appointment of Andrew Usherwood as a secretary on 2023-01-26

View Document

23/03/2323 March 2023 Termination of appointment of Andrew Usherwood as a director on 2023-01-26

View Document

23/03/2323 March 2023 Cessation of Andrew Usherwood as a person with significant control on 2023-01-26

View Document

23/03/2323 March 2023 Cessation of Peter Christopher Little as a person with significant control on 2023-01-26

View Document

23/03/2323 March 2023 Notification of Robert Denzil Johnson as a person with significant control on 2023-01-26

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Registration of charge 053659930001, created on 2022-05-06

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

11/02/2011 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 1 MORTAIN CLOSE CALDECOTTE MILTON KEYNES MK7 8LS

View Document

19/03/1519 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER LITTLE / 16/03/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW USHERWOOD / 16/03/2015

View Document

19/03/1519 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW USHERWOOD / 16/03/2015

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

22/01/1422 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 35 NEW BRIDGE STREET LONDON EC4V 6BW

View Document

14/05/1314 May 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 1 MORTAIN CLOSE CALDECOTTE MILTON KEYNES BUCKS MK7 8LS

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED ANDREW USHERWOOD

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR PETER CHRISTOPHER LITTLE

View Document

24/01/1324 January 2013 SECRETARY APPOINTED ANDREW USHERWOOD

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR KIRK HUNDLEY

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK BODIN

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY KIRK HUNDLEY

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANCIS BODIN / 16/03/2011

View Document

17/03/1117 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

12/04/1012 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANCIS BODIN / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK HUNDLEY / 18/03/2010

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KIRK HUNDLEY / 18/03/2010

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY SEAN MASON

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY APPOINTED KIRK HUNDLEY

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/2009 FROM SUITE 121 5 HIGH STREET MAIDENHEAD BERKS SL6 1JA

View Document

20/03/0920 March 2009 RETURN MADE UP TO 16/03/09; NO CHANGE OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATE, SECRETARY DAVID SETH LIEBMAN LOGGED FORM

View Document

22/05/0822 May 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LIEBMAN

View Document

25/06/0725 June 2007 RETURN MADE UP TO 16/02/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 COMPANY NAME CHANGED ACRE 965 LIMITED CERTIFICATE ISSUED ON 22/03/05

View Document

16/02/0516 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information