FIRETHORN CAPITAL LTD
Status | ACTIVE |
Company No. | 09022324 |
Category | Private Limited Company |
Incorporated | 01 May 2014 |
Age | 10 years, 1 month |
Jurisdiction | England 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
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
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
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
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
Gazette filings brought up to date
Date: 02 Nov 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Some Companies
UNIT 8, TEMPO HOUSE,LONDON,SW11 2PJ
Number: | 02917390 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CHURCHILL WAY,,CF10 2DX
Number: | 05624018 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 YEOMAN CLOSE,IPSWICH,IP1 2QG
Number: | 11778797 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 10807460 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |