FIREFLY MARKETING LIMITED
Status | ACTIVE |
Company No. | 06942070 |
Category | Private Limited Company |
Incorporated | 23 Jun 2009 |
Age | 14 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
FIREFLY MARKETING LIMITED is an active private limited company with number 06942070. It was incorporated 14 years, 11 months, 8 days ago, on 23 June 2009. The company address is Sampuran House Sampuran House, Orpington, BR6 0DF, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 23 Jun 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change account reference date company previous extended
Date: 12 Jan 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA01
Made up date: 2022-05-31
New date: 2022-11-30
Documents
Change to a person with significant control
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas David May Peters
Change date: 2022-11-23
Documents
Change person director company with change date
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas David May Peters
Change date: 2022-11-23
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Change person director company with change date
Date: 16 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas David May Peters
Change date: 2018-04-04
Documents
Change to a person with significant control
Date: 16 Apr 2018
Action Date: 04 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas David May Peters
Change date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 18 Aug 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas David May Peters
Change date: 2017-07-31
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-31
Officer name: Mr Nicholas David May Peters
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Nicholas David May Peters
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Stephanie Mary Whitaker
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Change person director company with change date
Date: 11 Aug 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephanie Mary Whitaker-Mcgee
Change date: 2016-06-23
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Rush
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change account reference date company previous shortened
Date: 17 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Change person director company with change date
Date: 04 Jul 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Stephanie Mary Whitaker-Mcgee
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Peters
Change date: 2009-10-01
Documents
Some Companies
164 MEADOW LANE,DERBY,DE21 6PB
Number: | 10919604 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCK STOCK AND BARREL GB NO6 UNIT 3,NEWENT,GL18 1DZ
Number: | 02988541 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 MAYFIELD INDUSTRIAL ESTATE,DALKEITH,EH22 4AD
Number: | SC496510 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BARRATTS HOUSE,KINGS HEATH,
Number: | 03386745 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
32 HIGH STREET,AYLESBURY,HP22 6EA
Number: | 09011116 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007941 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |