FIREGLOBE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/01/2416 January 2024 Director's details changed for Mr Jonathan William Behling on 2024-01-16

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074770370001

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

08/09/178 September 2017 28/02/17 UNAUDITED ABRIDGED

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN KENNA

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL RIVERS

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/04/1326 April 2013 COMPANY NAME CHANGED FIRE GLOBE LIMITED CERTIFICATE ISSUED ON 26/04/13

View Document

26/04/1326 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1326 March 2013 06/03/13 STATEMENT OF CAPITAL GBP 300

View Document

26/03/1326 March 2013 NEW CLASS OF SHARES 06/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/135 February 2013 COMPANY NAME CHANGED FIRE GLOBE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/02/13

View Document

04/02/134 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR JONATHAN BEHLING

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY ALISON REMBLANCE

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON REMBLANCE

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM C/O STAINES & CO ACCOUNTANTS 629 FOXHALL ROAD IPSWICH SUFFOLK IP3 8NE UNITED KINGDOM

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/08/1231 August 2012 01/01/12 STATEMENT OF CAPITAL GBP 100.00

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM UNIT 1G THE GATTINETTS HADLEIGH ROAD EAST BERGHOLT COLCHESTER CO7 6QT UNITED KINGDOM

View Document

29/03/1229 March 2012 PREVEXT FROM 31/12/2011 TO 28/02/2012

View Document

11/01/1211 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 90 EPSOM DRIVE IPSWICH SUFFOLK IP1 6SU UNITED KINGDOM

View Document

15/05/1115 May 2011 DIRECTOR APPOINTED MR NIGEL JOHN RIVERS

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUTCHINSON

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MRS KATHLEEN CYNTHIA KENNA

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MRS ALISON JUNE REMBLANCE

View Document

02/03/112 March 2011 SECRETARY APPOINTED MRS ALISON JUNE REMBLANCE

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM JOHN PHILLIPS & CO LTD UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED ANDREW PAUL HUTCHINSON

View Document

19/01/1119 January 2011 SECRETARY APPOINTED JOHN JOSEPH PHILLIPS

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM JOHN PHILIIPS CO LTD 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM SUFFOLK IP6 0NL UNITED KINGDOM

View Document

23/12/1023 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

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