IT FIRE DETECTION LTD

Company Documents

DateDescription
17/01/2517 January 2025 Registered office address changed to PO Box 4385, 10443387 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-17

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Registered office address changed from 157 Southend Arterial Road Hornchurch Essex RM11 2SF England to 86-90 Paul Street London EC2A 4NE on 2023-03-02

View Document

02/03/232 March 2023 Confirmation statement made on 2021-05-11 with no updates

View Document

02/03/232 March 2023 Confirmation statement made on 2022-05-11 with no updates

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/07/1822 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR JURGITA KOREIVAITE

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR EDGAR NANEVIC

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 COMPANY NAME CHANGED NANOWOOD LTD CERTIFICATE ISSUED ON 11/05/18

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MISS JURGITA KOREIVAITE

View Document

28/01/1828 January 2018 APPOINTMENT TERMINATED, DIRECTOR EDGAR NANEVIC

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM FLAT 1,89 FAIRLOP ROAD LONDON E11 1BE UNITED KINGDOM

View Document

24/10/1624 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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