FIREBOX.COM HOLDINGS LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

09/12/219 December 2021 Termination of appointment of Oliver Schindler as a director on 2021-12-06

View Document

10/08/2110 August 2021 Group of companies' accounts made up to 2021-01-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

20/04/2020 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/2016 April 2020 26/03/20 STATEMENT OF CAPITAL GBP 102070.90

View Document

11/03/2011 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/03/2010 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

08/08/198 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

25/07/1925 July 2019 CESSATION OF EFG INTERNATIONAL AG AS A PSC

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1930 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 102071

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

08/08/178 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

11/08/1511 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

03/08/153 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

30/07/1330 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES BOARDMAN / 29/07/2013

View Document

25/07/1325 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 41 WELBECK STREET LONDON W1G 8EA

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON SAKAI / 03/09/2012

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

27/07/1227 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ZIMMERMAN

View Document

03/10/113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/07/1127 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR PAUL CLAYTON TRASK ZIMMERMAN

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/106 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

01/09/091 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

12/08/0912 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 41 WELBECK STREET LONDON W16 8EA

View Document

12/08/0912 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0912 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID SMITH

View Document

14/07/0914 July 2009 SECRETARY APPOINTED MS ALISON SAKAI

View Document

01/09/081 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

31/08/0531 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/01/01

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/09/0014 September 2000 £ NC 100000/1000000 23/0

View Document

14/09/0014 September 2000 NC INC ALREADY ADJUSTED 23/08/00

View Document

08/09/008 September 2000 S-DIV 23/08/00

View Document

07/09/007 September 2000 ADOPT ARTICLES 23/08/00

View Document

07/09/007 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/007 September 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/08/00

View Document

01/09/001 September 2000 PROSPECTUS

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 COMPANY NAME CHANGED WINSHARE PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 23/08/00

View Document

23/08/0023 August 2000 APPLICATION COMMENCE BUSINESS

View Document

23/08/0023 August 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

18/08/0018 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 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