FIRETHORN CAPITAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

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

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

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

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Termination of appointment of Vishal Kapoor as a director on 2022-01-01

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

08/07/218 July 2021 Cessation of Vishal Kapoor as a person with significant control on 2021-06-30

View Document

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

View Accounts

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NJFB LIMITED

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR GIO BOLTON

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR NEIL STEPHEN FRANKLIN

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR GIO BOLTON

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR VIKAS KAPOOR

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 CURREXT FROM 31/05/2019 TO 31/10/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS KAPOOR / 18/09/2018

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM MAE HOUSE 96 GEORGE LANE, MARLBOROUGH BUSINESS CENTER LONDON E18 1AD

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR VISHAL KAPOOR / 18/09/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL KAPOOR / 08/03/2017

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS KAPOOR / 06/01/2017

View Document

07/06/167 June 2016 COMPANY NAME CHANGED HUNTERS PROPERTY BOW LTD CERTIFICATE ISSUED ON 07/06/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS KAPOOR / 02/11/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

01/05/141 May 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