FIRETRIBE PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 14/10/2514 October 2025 New | Accounts for a dormant company made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 30/01/2530 January 2025 | Change of details for Mr Steven Jack Hanton as a person with significant control on 2024-07-01 | 
| 30/01/2530 January 2025 | Confirmation statement made on 2025-01-09 with updates | 
| 30/01/2530 January 2025 | Change of details for Mr Edward James Stafford as a person with significant control on 2024-07-01 | 
| 30/01/2530 January 2025 | Director's details changed for Mr Edward Gareth Wynne Tilston on 2024-07-01 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-09 with updates | 
| 16/10/2316 October 2023 | Unaudited abridged accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-09 with updates | 
| 10/01/2310 January 2023 | Change of details for Mr Steven Jack Hanton as a person with significant control on 2022-11-29 | 
| 10/01/2310 January 2023 | Cessation of Ben Alexander Sherlock as a person with significant control on 2022-12-21 | 
| 21/12/2221 December 2022 | Registered office address changed from 19 Berrywood Drive Northampton NN5 6GA United Kingdom to 4 North Meadow View Duston Northampton Northamptonshire NN5 4UD on 2022-12-21 | 
| 21/12/2221 December 2022 | Termination of appointment of Ben Alexander Sherlock as a director on 2022-12-20 | 
| 19/12/2219 December 2022 | Unaudited abridged accounts made up to 2022-03-31 | 
| 29/11/2229 November 2022 | Director's details changed for Mr Ben Alexander Sherlock on 2022-11-29 | 
| 29/11/2229 November 2022 | Director's details changed for Mr Steven Jack Hanton on 2022-11-29 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-09 with updates | 
| 26/11/2126 November 2021 | Unaudited abridged accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 30/06/2030 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 19/01/2019 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES | 
| 15/05/1915 May 2019 | 31/03/19 UNAUDITED ABRIDGED | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES | 
| 02/03/182 March 2018 | CURREXT FROM 31/01/2019 TO 31/03/2019 | 
| 23/01/1823 January 2018 | PSC'S CHANGE OF PARTICULARS / EDWARD JAMES STAFFORD / 10/01/2018 | 
| 22/01/1822 January 2018 | PSC'S CHANGE OF PARTICULARS / EDWARD JAMES STAFFORD / 22/01/2018 | 
| 22/01/1822 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD GARETH WYNNE TILSTON | 
| 10/01/1810 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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