FIRETHORN CAPITAL LTD

118 Collier Row Road, Romford, RM5 2BB, England
StatusACTIVE
Company No.09022324
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 1 month
JurisdictionEngland Wales

SUMMARY

FIRETHORN CAPITAL LTD is an active private limited company with number 09022324. It was incorporated 10 years, 1 month ago, on 01 May 2014. The company address is 118 Collier Row Road, Romford, RM5 2BB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vishal Kapoor

Termination date: 2022-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-30

Psc name: Vishal Kapoor

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-08-26

Psc name: Njfb Limited

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-11

Officer name: Gio Bolton

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mr Gio Bolton

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Stephen Franklin

Appointment date: 2019-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikas Kapoor

Termination date: 2019-10-30

Documents

View document PDF

Change account reference date company current extended

Date: 29 Oct 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-18

Officer name: Mr Vikas Kapoor

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-18

Psc name: Mr Vishal Kapoor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-18

Old address: Mae House 96 George Lane, Marlborough Business Center London E18 1AD

New address: 118 Collier Row Road Romford RM5 2BB

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-08

Officer name: Mr Vishal Kapoor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-06

Officer name: Mr Vikas Kapoor

Documents

View document PDF

Resolution

Date: 07 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vikas Kapoor

Change date: 2015-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

44 ENNISMORE GARDENS LIMITED

UNIT 8, TEMPO HOUSE,LONDON,SW11 2PJ

Number:02917390
Status:ACTIVE
Category:Private Limited Company

FILE MASTERS LIMITED

16 CHURCHILL WAY,,CF10 2DX

Number:05624018
Status:ACTIVE
Category:Private Limited Company

K & B SZABO LTD

40 YEOMAN CLOSE,IPSWICH,IP1 2QG

Number:11778797
Status:ACTIVE
Category:Private Limited Company

M 17 PM LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10807460
Status:ACTIVE
Category:Private Limited Company

SELECT SWITCHGEAR LIMITED

C/O FRP ADVISORY LLP DERBY HOUSE,PRESTON,PR1 3JJ

Number:06938153
Status:LIQUIDATION
Category:Private Limited Company

SR HOWELL & CO (RAMSEY) LIMITED

88 HIGH STREET,HUNTINGDON,PE26 1BS

Number:04483418
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