FIRETEXT COMMUNICATIONS LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

24/04/2524 April 2025 Termination of appointment of James Philip Huff as a director on 2025-04-11

View Document

24/04/2524 April 2025 Termination of appointment of Daniel James Parker as a director on 2025-04-11

View Document

24/04/2524 April 2025 Cessation of James Philip Huff as a person with significant control on 2025-04-11

View Document

24/04/2524 April 2025 Cessation of Daniel James Parker as a person with significant control on 2025-04-11

View Document

24/04/2524 April 2025 Notification of Link Mobility Uk Limited as a person with significant control on 2025-04-11

View Document

24/04/2524 April 2025 Appointment of Mr BenoƮt Christophe Bole as a director on 2025-04-11

View Document

24/04/2524 April 2025 Registered office address changed from Tremough Innovation Centre Penryn Campus Penryn Cornwall TR10 9TA England to 24/25 the Shard the Shard Quarter 32 London Bridge London SE1 9SG on 2025-04-24

View Document

24/04/2524 April 2025 Appointment of Mr Thomas Martin Berge as a director on 2025-04-11

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 17A BELL STREET REIGATE SURREY RH2 7AD ENGLAND

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM TREMOUGH INNOVATION CENTRE TREMOUGH INNOVATION CENTRE PENRYN CORNWALL; TR10 9TA ENGLAND

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM UNIT 1B KILMUIR HOUSE DEPOT ROAD EPSOM SURREY KT17 4RJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/12/1525 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR. DANIEL JAMES PARKER

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAGANNATHAN THINAKARAN

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR JAMES PHILIP HUFF

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR JAGANNATHAN THINAKARAN

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR TRIDIVESH KIDAMBI

View Document

16/07/1516 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR. TRIDIVESH DEY KIDAMBI

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HUFF

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE CARTER

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL PARKER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM FIRETEXT COMMUNICATIONS LTD WATER-MA-TROUT INDUSTRIAL ESTATE HELSTON CORNWALL TR13 0LW

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES PARKER / 16/06/2014

View Document

17/06/1417 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

24/05/1424 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM UNIT 2D WATER-MA-TROUT INDUSTRIAL ESTATE HELSTON CORNWALL TR13 0LW UNITED KINGDOM

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY JAMES HUFF

View Document

24/06/1324 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 SECRETARY APPOINTED NIGEL SPENCE

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM UNIT D WATER-MA-TROUT INDUSTRIAL ESTATE HELSTON CORNWALL TR13 0LW UNITED KINGDOM

View Document

03/07/113 July 2011 APPOINTMENT TERMINATED, DIRECTOR NIPPER BUTLIN

View Document

03/07/113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PHILIP HUFF / 06/05/2011

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM JAMES HUFF, 49 BOLEYN COURT EPPING NEW ROAD BUCKHURST HILL ESSEX IG9 5UE

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/12/1024 December 2010 PREVSHO FROM 30/03/2011 TO 31/03/2010

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP HUFF / 15/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIPPER DERRICK WILLIAM BUTLIN / 15/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ALISON CARTER / 15/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES PARKER / 15/06/2010

View Document

04/01/104 January 2010 30/03/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS; AMEND

View Document

06/07/096 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 PREVSHO FROM 30/06/2009 TO 30/03/2009

View Document

23/06/0923 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 GBP NC 100/103 01/07/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 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