FIREDOG RESEARCH LTD

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

07/09/237 September 2023 Application to strike the company off the register

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-01-31

View Document

13/07/2313 July 2023 Register(s) moved to registered inspection location Valley Farm Reeds Lane Sayers Common Hassocks BN6 9JQ

View Document

12/07/2312 July 2023 Register inspection address has been changed to Valley Farm Reeds Lane Sayers Common Hassocks BN6 9JQ

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CESSATION OF ROSS IAN MOLONEY AS A PSC

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS MOLONEY

View Document

03/11/173 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/16

View Document

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 2, BEVERLEY COURT 26 ELMTREE ROAD TEDDINGTON MIDDLESEX TW11 8ST

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVIES

View Document

02/02/162 February 2016 PREVEXT FROM 31/10/2015 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RHYS DAVIES / 27/10/2015

View Document

28/10/1528 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

02/10/142 October 2014 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