THE FIREPOD LTD

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

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

View Accounts

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

14/09/1814 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

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

View Accounts

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID IAN ARTHUR COWARD

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM HENDERSON

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

01/11/171 November 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR TIM HENDERSON

View Document

21/03/1721 March 2017 DISS40 (DISS40(SOAD))

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

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

View Accounts

01/12/151 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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