FIREFLY HUB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
24/09/2424 September 2024 | Confirmation statement made on 2024-08-16 with no updates |
08/05/248 May 2024 | Registered office address changed from 13 Heton Gardens London NW4 4XS England to 61 Bridge Street Kington HR5 3DJ on 2024-05-08 |
08/05/248 May 2024 | Change of details for Emma Louise Rollason as a person with significant control on 2024-05-08 |
08/05/248 May 2024 | Director's details changed for Miss Emma Louise Rollason on 2024-05-08 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
28/12/2328 December 2023 | Director's details changed for Miss Emma Louise Rollason on 2023-12-28 |
28/12/2328 December 2023 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to 13 Heton Gardens London NW4 4XS on 2023-12-28 |
28/12/2328 December 2023 | Change of details for Emma Louise Rollason as a person with significant control on 2023-12-28 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-16 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/01/2328 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/01/2224 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/04/2116 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
01/12/201 December 2020 | REGISTERED OFFICE CHANGED ON 01/12/2020 FROM C/O MOSTONS ACCOUNTANTS 29 THE GREEN LONDON N21 1HS |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | PSC'S CHANGE OF PARTICULARS / EMMA LOUISE ROLLASON / 08/04/2020 |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE ROLLASON / 08/04/2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
10/05/1610 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/05/158 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
16/01/1516 January 2015 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 39 LONG ACRE LONDON WC2E 9LG |
30/05/1430 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA BUCZMAN / 10/09/2013 |
30/05/1430 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/02/147 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
22/07/1322 July 2013 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 3 CHASE SIDE LONDON N14 5BP UNITED KINGDOM |
22/07/1322 July 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/10/1225 October 2012 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 35 BEAUFORT COURT ADMIRALS WAY, SOUTH QUAY WATERSIDE LONDON E14 9XL UNITED KINGDOM |
11/04/1211 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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