FIRESTARTR NOMINEES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Confirmation statement made on 2025-09-21 with no updates |
| 30/07/2530 July 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 11/10/2411 October 2024 | Micro company accounts made up to 2023-10-31 |
| 07/10/247 October 2024 | Confirmation statement made on 2024-09-21 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 06/10/236 October 2023 | Confirmation statement made on 2023-09-21 with updates |
| 04/07/234 July 2023 | Micro company accounts made up to 2022-10-31 |
| 28/03/2328 March 2023 | Notification of Fabric Ventures Group Nominees Limited as a person with significant control on 2023-03-28 |
| 28/03/2328 March 2023 | Termination of appointment of Axel Wehr as a director on 2023-03-28 |
| 28/03/2328 March 2023 | Termination of appointment of Richard Mortimer Muirhead as a director on 2023-03-28 |
| 28/03/2328 March 2023 | Termination of appointment of Anil Hansjee as a director on 2023-03-28 |
| 28/03/2328 March 2023 | Termination of appointment of Firestartr Llp as a director on 2023-03-28 |
| 28/03/2328 March 2023 | Termination of appointment of Alain Falys as a director on 2023-03-28 |
| 28/03/2328 March 2023 | Cessation of Firestartr Llp as a person with significant control on 2023-03-28 |
| 28/03/2328 March 2023 | Appointment of Mrs Elizabeth Margaret Bamford as a director on 2023-03-28 |
| 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 |
| 16/12/2216 December 2022 | Termination of appointment of Mark Kenneth Mitchell as a secretary on 2022-12-16 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
| 14/10/2214 October 2022 | Appointment of Mr Axel Wehr as a director on 2021-05-12 |
| 20/05/2220 May 2022 | Micro company accounts made up to 2021-10-31 |
| 27/10/2127 October 2021 | Termination of appointment of Charles Stanley Boulas as a director on 2021-03-24 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-09-21 with no updates |
| 09/07/219 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 03/04/203 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
| 23/08/1923 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 22/08/1922 August 2019 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRESTARTR LLP / 21/08/2019 |
| 22/08/1922 August 2019 | PSC'S CHANGE OF PARTICULARS / FIRESTARTR LLP / 01/08/2019 |
| 25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 7 BODMIN ROAD CHELMSFORD CM1 6LH ENGLAND |
| 09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 23 BERKELEY SQUARE LONDON W1J 6HE |
| 07/02/197 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STANLEY BOULAS / 07/02/2019 |
| 07/02/197 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL HANSJEE / 07/02/2019 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
| 26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
| 14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 04/04/174 April 2017 | SECRETARY APPOINTED MR MARK KENNETH MITCHELL |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 23/08/1623 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/10/1527 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 29/06/1529 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/10/1430 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STANLEY BOULAS / 30/10/2014 |
| 30/10/1430 October 2014 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRESTARTR LLP / 30/10/2014 |
| 30/10/1430 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL HANSJEE / 30/10/2014 |
| 30/10/1430 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALAIN FALYS / 30/10/2014 |
| 30/10/1430 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORTIMER MUIRHEAD / 30/10/2014 |
| 30/10/1430 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 39 GLENFERRIE ROAD ST. ALBANS AL1 4JT UNITED KINGDOM |
| 17/10/1317 October 2013 | DIRECTOR APPOINTED ALAIN FALYS |
| 15/10/1315 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 15/10/1315 October 2013 | DIRECTOR APPOINTED MR ANIL HANSJEE |
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