FIREXO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
05/02/255 February 2025 | Registration of charge 119848060005, created on 2025-02-04 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with updates |
11/10/2411 October 2024 | Cessation of Firexo Group Limited as a person with significant control on 2024-10-10 |
11/10/2411 October 2024 | Notification of Firexo Holdings Limited as a person with significant control on 2024-10-10 |
24/09/2424 September 2024 | Registered office address changed from Coyle White Devine Boughton Business Park Bell Lane Amersham HP6 6FA United Kingdom to 2a Connaught Avenue London E4 7AA on 2024-09-24 |
28/08/2428 August 2024 | Termination of appointment of Peter James Coyle as a secretary on 2024-07-31 |
12/05/2412 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
03/04/243 April 2024 | Registration of charge 119848060004, created on 2024-03-19 |
25/03/2425 March 2024 | Registration of charge 119848060003, created on 2024-03-22 |
22/03/2422 March 2024 | Satisfaction of charge 119848060001 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/06/2322 June 2023 | Registration of charge 119848060002, created on 2023-06-05 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-12-31 |
20/02/2320 February 2023 | Termination of appointment of Natalia Misko as a director on 2023-02-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Registration of charge 119848060001, created on 2022-10-27 |
28/10/2228 October 2022 | Appointment of Ms Natalia Misko as a director on 2022-10-28 |
28/10/2228 October 2022 | Termination of appointment of Nichola Louise Stewart as a director on 2022-10-28 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/02/2112 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/11/2020 November 2020 | SECRETARY APPOINTED MR PETER JAMES COYLE |
28/04/2028 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIREXO GROUP LIMITED |
28/04/2028 April 2020 | DIRECTOR APPOINTED MS NICHOLA LOUISE STEWART |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
28/04/2028 April 2020 | CESSATION OF DAVID BREITH AS A PSC |
30/03/2030 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/10/192 October 2019 | CURRSHO FROM 31/05/2020 TO 31/12/2019 |
06/06/196 June 2019 | COMPANY NAME CHANGED FIREXO GROUP LIMITED CERTIFICATE ISSUED ON 06/06/19 |
06/06/196 June 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/05/198 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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