FIRED UP COLLECTIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Micro company accounts made up to 2023-08-31

View Document

05/12/235 December 2023 Registration of charge 114584010001, created on 2023-12-01

View Document

05/10/235 October 2023 Registered office address changed from 41 Seldown Lane Seldown Lane Poole BH15 1UA England to 7 Filleul Road Wareham BH20 7AW on 2023-10-05

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-08-31

View Document

11/07/2311 July 2023 Registered office address changed from The Granary 2 the Barns Longham Farm Close Ferndown BH22 9DE United Kingdom to 41 Seldown Lane Seldown Lane Poole BH15 1UA on 2023-07-11

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Certificate of change of name

View Document

06/12/216 December 2021 Change of details for Mr Andrew James Conyers Lennox as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr Andrew James Conyers Lennox on 2021-12-06

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

28/09/2128 September 2021 Previous accounting period extended from 2021-07-31 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

17/06/2117 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES CONYERS LENNOX

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR ANDREW JAMES CONYERS LENNOX

View Document

04/09/184 September 2018 CESSATION OF JAMES EDWARD GEORGE BURMAN AS A PSC

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BURMAN

View Document

11/07/1811 July 2018 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