FIRESPRITE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG |
14/05/2514 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
07/04/257 April 2025 | Full accounts made up to 2024-03-31 |
06/04/256 April 2025 | Termination of appointment of Lin Imaizumi as a director on 2025-02-28 |
06/04/256 April 2025 | Appointment of Tomonori Kimura as a director on 2025-03-04 |
25/02/2525 February 2025 | Appointment of Mr John Rostron as a director on 2025-02-21 |
30/07/2430 July 2024 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-07-29 |
30/07/2430 July 2024 | Registered office address changed from C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to 10 Great Marlborough Street London W1F 7LP on 2024-07-30 |
01/07/241 July 2024 | Appointment of Munesh Mahtani as a director on 2024-07-01 |
01/07/241 July 2024 | Termination of appointment of Eric Roger Grouse as a director on 2024-07-01 |
26/04/2426 April 2024 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
17/04/2417 April 2024 | Full accounts made up to 2023-03-31 |
11/04/2411 April 2024 | Appointment of Mr Eric Roger Grouse as a director on 2024-04-09 |
09/04/249 April 2024 | Termination of appointment of James George Ryan as a director on 2024-03-31 |
22/11/2322 November 2023 | Registered office address changed from 10 Great Marlborough Street London W1F 7LP United Kingdom to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on 2023-11-22 |
22/11/2322 November 2023 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-10-03 |
27/09/2327 September 2023 | Registered office address changed from 10 Great Marlborough Street London W1F 7LP United Kingdom to 100 New Bridge Street London EC4V 6JA on 2023-09-27 |
27/09/2327 September 2023 | Registered office address changed from 10 Great Marlborough Street London W1F 7LP United Kingdom to 100 New Bridge Street London EC4V 6JA on 2023-09-27 |
27/09/2327 September 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 10 Great Marlborough Street London W1F 7LP on 2023-09-27 |
20/09/2320 September 2023 | Termination of appointment of Rebecca Anne Mccormack as a director on 2023-09-19 |
23/05/2323 May 2023 | Appointment of Lin Imaizumi as a director on 2023-05-17 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
03/04/233 April 2023 | Full accounts made up to 2022-03-31 |
03/03/223 March 2022 | Termination of appointment of Marian Toole as a secretary on 2022-02-28 |
03/03/223 March 2022 | Termination of appointment of Marian Toole as a director on 2022-02-28 |
07/01/227 January 2022 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN to 10 Great Marlborough Street London W1F 7LP on 2022-01-07 |
05/11/215 November 2021 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA |
04/11/214 November 2021 | Confirmation statement made on 2021-10-04 with updates |
04/11/214 November 2021 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA |
19/10/2119 October 2021 | Notification of Sony Interactive Entertainment Europe Limited as a person with significant control on 2021-10-01 |
19/10/2119 October 2021 | Cessation of Graeme Ankers as a person with significant control on 2021-10-01 |
12/10/2112 October 2021 | Termination of appointment of Christopher John Roberts as a director on 2021-10-01 |
12/10/2112 October 2021 | Appointment of Mrs Rebecca Anne Mccormack as a director on 2021-10-01 |
12/10/2112 October 2021 | Appointment of Ms Marian Toole as a director on 2021-10-01 |
12/10/2112 October 2021 | Appointment of James George Ryan as a director on 2021-10-01 |
12/10/2112 October 2021 | Termination of appointment of Stuart Lovegrove as a director on 2021-10-01 |
12/10/2112 October 2021 | Termination of appointment of Stuart Tilley as a director on 2021-10-01 |
12/10/2112 October 2021 | Termination of appointment of Graeme Ankers as a director on 2021-10-01 |
12/10/2112 October 2021 | Termination of appointment of Lee Carus as a director on 2021-10-01 |
12/10/2112 October 2021 | Appointment of Marian Toole as a secretary on 2021-10-01 |
30/07/2130 July 2021 | Group of companies' accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
12/06/1812 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LOVEGROVE / 11/04/2018 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANKERS / 11/07/2017 |
16/10/1716 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LOVEGROVE / 11/07/2017 |
16/10/1716 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CARUS / 11/07/2017 |
16/10/1716 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART TILLEY / 11/07/2017 |
16/10/1716 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROBERTS / 11/07/2017 |
16/10/1716 October 2017 | PSC'S CHANGE OF PARTICULARS / MR GRAEME ANKERS / 11/07/2017 |
11/07/1711 July 2017 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROBERTS |
11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CARUS / 11/07/2017 |
11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LOVEGROVE / 11/07/2017 |
11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROBERTS / 11/07/2017 |
11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART TILLEY / 11/07/2017 |
11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANKERS / 11/07/2017 |
11/07/1711 July 2017 | PSC'S CHANGE OF PARTICULARS / MR GRAEME ANKERS / 11/07/2017 |
11/07/1711 July 2017 | DIRECTOR APPOINTED MR LEE CARUS |
11/07/1711 July 2017 | DIRECTOR APPOINTED MR STUART TILLEY |
11/07/1711 July 2017 | DIRECTOR APPOINTED MR STUART LOVEGROVE |
16/05/1716 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/11/1520 November 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/12/1423 December 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/11/1327 November 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/11/1327 November 2013 | COMPANY NAME CHANGED EXTRA LIFE INTERACTIVE LTD CERTIFICATE ISSUED ON 27/11/13 |
11/11/1311 November 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/10/124 October 2012 | 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