FIRESTORM PRODUCTIONS LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

18/01/2518 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Micro company accounts made up to 2023-03-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/12/2112 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Registered office address changed from Hornbeam House Bidwell Road Rackheath Norwich Norfolk NR13 6PT to Mclaren Stables Tysswg Lane Rhymney Tredegar NP22 5BE on 2021-10-13

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 08/05/18 STATEMENT OF CAPITAL GBP 3.67

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR ANDREW NOAH KEATS

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 04/04/16 STATEMENT OF CAPITAL GBP 3.5

View Document

31/10/1631 October 2016 05/02/16 STATEMENT OF CAPITAL GBP 3.48

View Document

31/10/1631 October 2016 01/02/16 STATEMENT OF CAPITAL GBP 3.42

View Document

31/10/1631 October 2016 23/11/15 STATEMENT OF CAPITAL GBP 3.08

View Document

31/10/1631 October 2016 01/11/15 STATEMENT OF CAPITAL GBP 2.8

View Document

29/10/1629 October 2016 SUB-DIVISION 01/11/15

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

20/11/1520 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

19/11/1419 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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