FIREWORK CRAZY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-28 with no updates |
19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/10/2212 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
10/09/2010 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 046866110002 |
24/08/2024 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 046866110001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
05/12/185 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / CELIA PRIEST / 05/12/2018 |
05/12/185 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
12/12/1712 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/10/165 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD PRIEST / 10/09/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG |
25/03/1525 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/03/1312 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD PRIEST / 04/03/2010 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
08/02/098 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/11/084 November 2008 | PREVSHO FROM 30/09/2008 TO 31/03/2008 |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
11/03/0811 March 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | COMPANY NAME CHANGED 4 ME LIMITED CERTIFICATE ISSUED ON 17/10/07 |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
05/03/075 March 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
04/04/064 April 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
18/07/0518 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
27/05/0527 May 2005 | NEW SECRETARY APPOINTED |
27/05/0527 May 2005 | SECRETARY RESIGNED |
06/05/056 May 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
06/05/056 May 2005 | SECRETARY'S PARTICULARS CHANGED |
17/09/0417 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
17/09/0417 September 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03 |
16/03/0416 March 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
23/04/0323 April 2003 | DIRECTOR RESIGNED |
23/04/0323 April 2003 | NEW SECRETARY APPOINTED |
23/04/0323 April 2003 | NEW DIRECTOR APPOINTED |
23/04/0323 April 2003 | REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
23/04/0323 April 2003 | SECRETARY RESIGNED |
05/03/035 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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