WIREFOX FLATIRON LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/11/229 November 2022 Registration of charge NI6365620003, created on 2022-11-04

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

01/07/201 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 2 DOWNSHIRE ROAD HOLYWOOD BT18 9LX NORTHERN IRELAND

View Document

23/10/1723 October 2017 PREVEXT FROM 28/02/2017 TO 30/06/2017

View Document

16/05/1716 May 2017 COMPANY NAME CHANGED FLATIRON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 16/05/17

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 10 HIGH STREET HOLYWOOD COUNTY DOWN BT18 9AZ NORTHERN IRELAND

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6365620002

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6365620001

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE EASTWOOD

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR EUNAN GERARD DONNELLY

View Document

22/02/1622 February 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