FIREGAP LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-01-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

05/11/195 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 1 LONDON BRIDGE LONDON SE1 9BG

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BINNS

View Document

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

14/04/1614 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 CURREXT FROM 31/12/2015 TO 31/01/2016

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEWMAN

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR PIERRE-HUBERT SÉGUIN

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR OLIVER WESTMACOTT

View Document

19/10/1519 October 2015 SECRETARY APPOINTED MR PIERRE-HUBERT SÉGUIN

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN NEWMAN

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 84 ECCLESTON SQUARE LONDON SW1V 1PX

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER NEWMAN / 23/04/2012

View Document

26/04/1226 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PETER NEWMAN / 23/04/2012

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU

View Document

12/04/1212 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL GRAHAM JOHN BINNS / 23/03/2011

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC ARMSTRONG

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MAJOR GENERAL GRAHAM JOHN BINNS

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 SECRETARY APPOINTED JONATHAN PETER NEWMAN

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY JEFFREY DAY

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPICER

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAY

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BULLOUGH

View Document

08/04/108 April 2010 DIRECTOR APPOINTED DOMINIC EDWARD MCCAUSLAND ARMSTRONG

View Document

07/04/107 April 2010 DIRECTOR APPOINTED JONATHAN PETER NEWMAN

View Document

14/04/0914 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 118 PICCADILLY LONDON W1J 7NW

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 COMPANY NAME CHANGED STRATEGIC CONSULTING INTERNATION AL LIMITED CERTIFICATE ISSUED ON 04/02/04

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/06/0330 June 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 S80A AUTH TO ALLOT SEC 28/02/03

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 COMPANY NAME CHANGED CRISIS AND RISK MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 11/04/01

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 COMPANY NAME CHANGED GOLDBLADE LIMITED CERTIFICATE ISSUED ON 08/05/00

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

26/04/0026 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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