FIRESTARTR NOMINEES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-21 with no updates

View Document

30/07/2530 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Micro company accounts made up to 2023-10-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-10-31

View Document

28/03/2328 March 2023 Notification of Fabric Ventures Group Nominees Limited as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Axel Wehr as a director on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Richard Mortimer Muirhead as a director on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Anil Hansjee as a director on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Firestartr Llp as a director on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Alain Falys as a director on 2023-03-28

View Document

28/03/2328 March 2023 Cessation of Firestartr Llp as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Appointment of Mrs Elizabeth Margaret Bamford as a director on 2023-03-28

View Document

04/01/234 January 2023 Registered office address changed from 35 Shearing Street Bury St. Edmunds IP32 6FE England to 58 Wood Lane London W12 7RZ on 2023-01-04

View Document

16/12/2216 December 2022 Termination of appointment of Mark Kenneth Mitchell as a secretary on 2022-12-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

14/10/2214 October 2022 Appointment of Mr Axel Wehr as a director on 2021-05-12

View Document

20/05/2220 May 2022 Micro company accounts made up to 2021-10-31

View Document

27/10/2127 October 2021 Termination of appointment of Charles Stanley Boulas as a director on 2021-03-24

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

09/07/219 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/08/1922 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRESTARTR LLP / 21/08/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / FIRESTARTR LLP / 01/08/2019

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 7 BODMIN ROAD CHELMSFORD CM1 6LH ENGLAND

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 23 BERKELEY SQUARE LONDON W1J 6HE

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STANLEY BOULAS / 07/02/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL HANSJEE / 07/02/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

04/04/174 April 2017 SECRETARY APPOINTED MR MARK KENNETH MITCHELL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STANLEY BOULAS / 30/10/2014

View Document

30/10/1430 October 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRESTARTR LLP / 30/10/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL HANSJEE / 30/10/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN FALYS / 30/10/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORTIMER MUIRHEAD / 30/10/2014

View Document

30/10/1430 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 39 GLENFERRIE ROAD ST. ALBANS AL1 4JT UNITED KINGDOM

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED ALAIN FALYS

View Document

15/10/1315 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR ANIL HANSJEE

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