FIREFLY TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Director's details changed for Mr Timothy Peter Evan Williams on 2024-12-20

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Registered office address changed from The Lightbox 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-12-20

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Termination of appointment of Simon John Cox as a director on 2024-01-26

View Document

07/02/247 February 2024 Appointment of Mr Timothy Peter Evan Williams as a director on 2024-01-26

View Document

29/01/2429 January 2024 Registration of charge 041233810001, created on 2024-01-26

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Director's details changed for Mr Aidan Charles Baker on 2023-10-19

View Document

25/10/2325 October 2023 Director's details changed for Mr Simon John Cox on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN on 2023-10-19

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

17/12/2117 December 2021 Change of details for Belgarum Technology Holdings Limited as a person with significant control on 2021-04-14

View Document

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN COX / 31/01/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN CHARLES BAKER / 31/01/2018

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY JAMES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY FIONA JAMES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA JAMES

View Document

31/01/1831 January 2018 CESSATION OF FIONA ANNE JAMES AS A PSC

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELGARUM TECHNOLOGY HOLDINGS LIMITED

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR AIDAN CHARLES BAKER

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR SIMON JOHN COX

View Document

31/01/1831 January 2018 CESSATION OF ANTONY KENNETH JAMES AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/1615 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES / 02/09/2009

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FIONA JAMES / 02/09/2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS; AMEND

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 COMPANY NAME CHANGED PEDLOW'S LIMITED CERTIFICATE ISSUED ON 21/12/04

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: SPRINGPARK HOUSE BASING VIEW WINCHESTER HAMPSHIRE RG21 2EF

View Document

21/06/0321 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01

View Document

22/02/0122 February 2001 ADOPT MEM AND ARTS 31/01/01

View Document

22/02/0122 February 2001 £ NC 100/100000 31/01

View Document

22/02/0122 February 2001 NC INC ALREADY ADJUSTED 31/01/01

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

12/12/0012 December 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