FIRETHORN CAPITAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
16/07/2516 July 2025 | Registered office address changed from 118 Collier Row Road Romford RM5 2BB England to 291 Railway Arches Cambridge Heath Road London E2 9HA on 2025-07-16 |
16/07/2516 July 2025 | Confirmation statement made on 2025-07-08 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/01/2213 January 2022 | Termination of appointment of Vishal Kapoor as a director on 2022-01-01 |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with updates |
08/07/218 July 2021 | Cessation of Vishal Kapoor as a person with significant control on 2021-06-30 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/08/2026 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NJFB LIMITED |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES |
22/07/2022 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GIO BOLTON |
11/12/1911 December 2019 | DIRECTOR APPOINTED MR NEIL STEPHEN FRANKLIN |
11/12/1911 December 2019 | DIRECTOR APPOINTED MR GIO BOLTON |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
08/11/198 November 2019 | APPOINTMENT TERMINATED, DIRECTOR VIKAS KAPOOR |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CURREXT FROM 31/05/2019 TO 31/10/2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/09/1818 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS KAPOOR / 18/09/2018 |
18/09/1818 September 2018 | REGISTERED OFFICE CHANGED ON 18/09/2018 FROM MAE HOUSE 96 GEORGE LANE, MARLBOROUGH BUSINESS CENTER LONDON E18 1AD |
18/09/1818 September 2018 | PSC'S CHANGE OF PARTICULARS / MR VISHAL KAPOOR / 18/09/2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
08/03/178 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL KAPOOR / 08/03/2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/01/176 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS KAPOOR / 06/01/2017 |
07/06/167 June 2016 | COMPANY NAME CHANGED HUNTERS PROPERTY BOW LTD CERTIFICATE ISSUED ON 07/06/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/11/153 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS KAPOOR / 02/11/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
01/05/141 May 2014 | 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