FIREBIRD TRADING LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Termination of appointment of Lisa Marie Jones as a director on 2024-11-27

View Document

28/11/2428 November 2024 Termination of appointment of Shobna Bazzaz as a director on 2024-11-27

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

11/06/2411 June 2024 Termination of appointment of Kate Chadwick as a director on 2024-05-30

View Document

26/04/2426 April 2024 Termination of appointment of John Paul Rance as a director on 2024-04-26

View Document

26/04/2426 April 2024 Appointment of Ms. Kate Chadwick as a director on 2024-04-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Accounts for a small company made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Accounts for a small company made up to 2022-03-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MS SHOBNA BAZZAZ

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MRS CATHERINE JANE KERSEY

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR KAUSHIK PATEL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MRS LISA MARIE JONES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/10/153 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/07/158 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MISS ROSAMOND ALICE HILL

View Document

06/10/146 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY ANN LAMIN

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR JOHN PAUL RANCE

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN STOBART

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR JOHN STOBART

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR AUDREY TRAYNOR

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR JANICE GORDON

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR NEVILLE JOHN HAMMONDS

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID STEVENS

View Document

06/07/106 July 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH ROSS

View Document

28/06/1028 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MRS AUDREY MARTHA TRAYNOR

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR KAUSHIK PATEL

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MS ALISON SINCLAIR

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MISS JANICE BERNADETTE GORDON

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR DAVID MICHAEL GEORGE STEVENS

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY HARVEY INGRAM SECRETARIES LIMITED

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MR KEITH ROBERT ROSS

View Document

03/12/093 December 2009 SECRETARY APPOINTED MRS ANN MARGARET LAMIN

View Document

17/10/0917 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/0917 October 2009 COMPANY NAME CHANGED HICORP 56 LIMITED CERTIFICATE ISSUED ON 17/10/09

View Document

23/06/0923 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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