FIRMBASE DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewStatement of affairs

View Document

12/09/2512 September 2025 NewRegistered office address changed from 97 Leigh Road Eastleigh Hampshire SO50 9DR England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2025-09-12

View Document

12/09/2512 September 2025 NewResolutions

View Document

12/09/2512 September 2025 NewAppointment of a voluntary liquidator

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/01/2522 January 2025 Termination of appointment of Frances Hobbs as a secretary on 2024-06-26

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-05 with updates

View Document

08/07/248 July 2024 Cessation of Frances Hobbs as a person with significant control on 2018-04-06

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/02/2119 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

02/07/202 July 2020 SECRETARY APPOINTED FRANCES HOBBS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCES HOBBS

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR ADRIAN ROBERT ASH

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN ASH

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES HOBBS

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/02/175 February 2017 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCES HOBBS / 05/05/2015

View Document

09/06/169 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 01/09/15 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/05/155 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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