FIRESTAR TOYS LTD
Status | ACTIVE |
Company No. | 05600428 |
Category | Private Limited Company |
Incorporated | 21 Oct 2005 |
Age | 18 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
FIRESTAR TOYS LTD is an active private limited company with number 05600428. It was incorporated 18 years, 7 months, 10 days ago, on 21 October 2005. The company address is Devonshire House Devonshire House, Stanmore, HA7 1JS, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 19 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Charalambous
Change date: 2023-05-19
Documents
Change registered office address company with date old address new address
Date: 19 May 2023
Action Date: 19 May 2023
Category: Address
Type: AD01
Old address: C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
Change date: 2023-05-19
New address: Devonshire House 582 Honeypot Lane Stanmore HA7 1JS
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Address
Type: AD01
New address: C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
Change date: 2015-12-07
Old address: C/O Karen Dealey 105 Halsey Drive Hemel Hempstead Hertfordshire HP1 3SE
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2015
Action Date: 06 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-10-06
Charge number: 056004280001
Documents
Termination secretary company with name termination date
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-23
Officer name: Anthony Edward Morris
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Address
Type: AD01
Old address: Farthing Cottage 1 Pegmire Lane Aldenham Herts WD25 8DR
New address: C/O Karen Dealey 105 Halsey Drive Hemel Hempstead Hertfordshire HP1 3SE
Change date: 2015-06-23
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Paul Charalambous
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Certificate change of name company
Date: 05 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed red planet systems LIMITED\certificate issued on 05/03/07
Documents
Legacy
Date: 27 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/03/07
Documents
Legacy
Date: 27 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 27/02/07 from: everlast house 1 cranbrook lane new southgate london N11 1PF
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/06; full list of members
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/10/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 15 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 15/11/05 from: everlast house, 1 cranbrook lane betstyle road new southgate london N11 1PF
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ABC ACCOUNT CENTRE,NOTTINGHAM,NG1 2NA
Number: | 11427784 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEAME HOUSE 23 BILSTON STREET,DUDLEY,DY3 1JA
Number: | 11830331 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ALEXANDRA COURT,SUNDERLAND,SR2 7AF
Number: | 11192817 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16A THE PARADE,YATELEY,GU46 7UN
Number: | 10804994 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. JAMES PLACE PARTNERSHIP YORK HOUSE,LONDON,WC2B 6UJ
Number: | OC363173 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
39 DAISYHILL ROAD,BLACKBURN,EH47 7EH
Number: | SC444460 |
Status: | ACTIVE |
Category: | Private Limited Company |