FIREMIND LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/03/2521 March 2025 | Registered office address changed from Maidstone House King Street Maidstone ME15 6JQ England to 1 Chapel Street Warwick CV34 4HL on 2025-03-21 |
| 08/02/258 February 2025 | Confirmation statement made on 2025-01-25 with updates |
| 07/02/257 February 2025 | Cessation of Charlie Robin Hudson as a person with significant control on 2024-12-13 |
| 07/02/257 February 2025 | Cessation of Ahmed Naseer Nuaman as a person with significant control on 2024-12-13 |
| 07/02/257 February 2025 | Notification of Firemind Group Oy as a person with significant control on 2024-12-13 |
| 13/12/2413 December 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 12/12/2412 December 2024 | Resolutions |
| 18/10/2418 October 2024 | Previous accounting period shortened from 2024-01-31 to 2023-12-31 |
| 01/10/241 October 2024 | Change of details for Mr Charlie Robin Hudson as a person with significant control on 2024-10-01 |
| 01/10/241 October 2024 | Director's details changed for Mr Charlie Robin Hudson on 2024-10-01 |
| 30/09/2430 September 2024 | Satisfaction of charge 111716700001 in full |
| 07/05/247 May 2024 | Registration of charge 111716700001, created on 2024-05-07 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-25 with updates |
| 21/01/2421 January 2024 | Sub-division of shares on 2024-01-04 |
| 11/01/2411 January 2024 | Notification of Ahmed Naseer Nuaman as a person with significant control on 2019-09-25 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 31/10/2331 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
| 14/11/2214 November 2022 |
| 21/10/2221 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
| 02/02/222 February 2022 | Director's details changed for Mr Ahmed Naseer Nuaman on 2022-02-02 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
| 28/10/2128 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 20/01/2120 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
| 01/09/201 September 2020 | REGISTERED OFFICE CHANGED ON 01/09/2020 FROM THE BUSINESS TERRACE MAIDSTONE HOUSE KING STREET MAIDSTONE ME15 6AT ENGLAND |
| 10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM RAYLANDS, PLEASANT VALLEY LANE EAST FARLEIGH MAIDSTONE ME15 0BB ENGLAND |
| 10/07/2010 July 2020 | PSC'S CHANGE OF PARTICULARS / MR CHARLIE ROBIN HUDSON / 10/07/2020 |
| 10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE ROBIN HUDSON / 10/07/2020 |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 26/09/1926 September 2019 | CESSATION OF AHMED NASEER NUAMAN AS A PSC |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 25/01/1925 January 2019 | PSC'S CHANGE OF PARTICULARS / MR CHARLIE ROBIN HUDSON / 26/01/2018 |
| 25/01/1925 January 2019 | PSC'S CHANGE OF PARTICULARS / MR AHMED NASEER NUAMAN / 26/01/2018 |
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
| 26/01/1826 January 2018 | Incorporation |
| 26/01/1826 January 2018 | 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