FIREFLY CUSTOMER MANAGEMENT LTD

Company Documents

DateDescription
26/02/1926 February 2019 FIRST GAZETTE

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 2ND FLOOR 10 FETTER LANE LONDON EC4A 1BR ENGLAND

View Document

03/05/183 May 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 COMPANY NAME CHANGED FLUIDITY SERVICES LTD CERTIFICATE ISSUED ON 05/02/18

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ALLFREY

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

09/01/189 January 2018 CESSATION OF MICHELLE ALLFREY AS A PSC

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 2ND FLOOR 10 FETTER LANE LONDON EC4A 1BR ENGLAND

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 2ND FLOOR CHRONICLE HOUSE 72-78 FLEET STREET LONDON EC4Y 1HY ENGLAND

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 2ND FLOOR 10 FETTER LAND LONDON EC4A 1BR ENGLAND

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 2ND FLOOR 10 FETTER LAND LONDON EC4A 1BR ENGLAND

View Document

05/12/165 December 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