FIRE TECHNOLOGY INVESTMENTS LTD.

04625410 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.04625410
CategoryPrivate Limited Company
Incorporated24 Dec 2002
Age21 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

FIRE TECHNOLOGY INVESTMENTS LTD. is an active private limited company with number 04625410. It was incorporated 21 years, 4 months, 29 days ago, on 24 December 2002. The company address is 04625410 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 04625410 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 24 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-23

Officer name: Christo Mathys Britz

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jumber Samkharadze

Appointment date: 2022-12-23

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 23 Dec 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-15

Officer name: Mr Christo Mathys Britz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

New address: 7 Bell Yard London WC2A 2JR

Change date: 2020-07-15

Old address: Elscot House Arcadia Avenue Finchley London N3 2JU United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2018

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

New address: Elscot House Arcadia Avenue Finchley London N3 2JU

Change date: 2017-03-30

Old address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-06

Officer name: Mr Christo Mathys Britz

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-05

Officer name: Christo Mathys Britz

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Director Christo Mathys Britz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2015

Action Date: 30 Sep 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-07

Officer name: Brenda Patricia Cocksedge

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christo Mathys Britz

Appointment date: 2015-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-11

Officer name: Corporate Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-01

Old address: 4Th Floor Lawford House Albert Place London N3 1RL

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Jun 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Corporate Secretaries Limited

Change date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Brenda Patricia Cocksedge

Change date: 2013-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Corporate Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Corporate Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-09

Officer name: Mrs Brenda Patricia Cocksedge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brenda Patricia Cocksedge

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice George

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 09/03/04 from: 4TH floor lawford house, albert place london N3 1RL

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPACT CAPITAL LIMITED

6-10 WHITFIELD STREET,LONDON,W1T 2RE

Number:06355260
Status:ACTIVE
Category:Private Limited Company

CSSW.LONDON LIMITED

2ND FLOOR, EXCHANGE BUILDING,BEDFORD,MK40 3JG

Number:10180543
Status:ACTIVE
Category:Private Limited Company

CXO2 GLOBAL LIMITED

CENTURION HOUSE,FAREHAM,PO15 5TT

Number:10554889
Status:ACTIVE
Category:Private Limited Company

INVESTMENT LAND LTD

28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD

Number:11497859
Status:ACTIVE
Category:Private Limited Company

TAG EXCLUSIVE PROPERTIES LLP

HILL FARM HOUSE,CHALFONT ST GILES,HP8 4NT

Number:OC328252
Status:ACTIVE
Category:Limited Liability Partnership

TECHHR LIMITED

VICTORIA HOUSE,SOUTHEND-ON-SEA,SS1 1BN

Number:10286633
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source