Download leads from Nexok and grow your business. Find out more

Fireglobe Limited

Documents

Total Documents94
Total Pages344

Filing History

27 January 2021Change of details for Mr Jonathan William Behling as a person with significant control on 27 January 2021
18 January 2021Confirmation statement made on 18 January 2021 with no updates
20 August 2020Micro company accounts made up to 28 February 2020
4 February 2020Confirmation statement made on 21 January 2020 with no updates
10 September 2019Micro company accounts made up to 28 February 2019
24 January 2019Confirmation statement made on 21 January 2019 with updates
9 January 2019Registration of charge 074770370001, created on 8 January 2019
13 November 2018Micro company accounts made up to 28 February 2018
24 January 2018Confirmation statement made on 21 January 2018 with no updates
8 September 2017Unaudited abridged accounts made up to 28 February 2017
8 September 2017Unaudited abridged accounts made up to 28 February 2017
10 May 2017Termination of appointment of Kathleen Cynthia Kenna as a director on 10 May 2017
10 May 2017Termination of appointment of Kathleen Cynthia Kenna as a director on 10 May 2017
30 January 2017Confirmation statement made on 21 January 2017 with updates
30 January 2017Confirmation statement made on 21 January 2017 with updates
5 September 2016Total exemption small company accounts made up to 28 February 2016
5 September 2016Total exemption small company accounts made up to 28 February 2016
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 300
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 300
30 October 2015Total exemption small company accounts made up to 28 February 2015
30 October 2015Total exemption small company accounts made up to 28 February 2015
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 300
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 300
4 August 2014Total exemption small company accounts made up to 28 February 2014
4 August 2014Total exemption small company accounts made up to 28 February 2014
6 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 300
6 March 2014Termination of appointment of Nigel Rivers as a director
6 March 2014Termination of appointment of Nigel Rivers as a director
6 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 300
27 November 2013Total exemption small company accounts made up to 28 February 2013
27 November 2013Total exemption small company accounts made up to 28 February 2013
26 April 2013Company name changed fire globe LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
26 April 2013Company name changed fire globe LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
26 April 2013Change of name notice
26 April 2013Change of name notice
26 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 300
26 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 300
26 March 2013Resolutions
  • RES13 ‐ New class of shares 06/03/2013
26 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 300
26 March 2013Resolutions
  • RES13 ‐ New class of shares 06/03/2013
5 February 2013Change of name notice
5 February 2013Company name changed fire globe international LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-18
5 February 2013Change of name notice
5 February 2013Company name changed fire globe international LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-18
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
1 February 2013Appointment of Mr Jonathan Behling as a director
1 February 2013Termination of appointment of Alison Remblance as a director
1 February 2013Termination of appointment of Alison Remblance as a director
1 February 2013Termination of appointment of Alison Remblance as a secretary
1 February 2013Termination of appointment of Alison Remblance as a secretary
1 February 2013Appointment of Mr Jonathan Behling as a director
21 January 2013Registered office address changed from C/O Staines & Co Accountants 629 Foxhall Road Ipswich Suffolk IP3 8NE United Kingdom on 21 January 2013
21 January 2013Registered office address changed from C/O Staines & Co Accountants 629 Foxhall Road Ipswich Suffolk IP3 8NE United Kingdom on 21 January 2013
13 September 2012Total exemption small company accounts made up to 29 February 2012
13 September 2012Total exemption small company accounts made up to 29 February 2012
31 August 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100.00
31 August 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100.00
31 August 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100.00
31 May 2012Registered office address changed from Unit 1G the Gattinetts Hadleigh Road East Bergholt Colchester CO7 6QT United Kingdom on 31 May 2012
31 May 2012Registered office address changed from Unit 1G the Gattinetts Hadleigh Road East Bergholt Colchester CO7 6QT United Kingdom on 31 May 2012
29 March 2012Previous accounting period extended from 31 December 2011 to 28 February 2012
29 March 2012Previous accounting period extended from 31 December 2011 to 28 February 2012
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
5 September 2011Registered office address changed from 90 Epsom Drive Ipswich Suffolk IP1 6SU United Kingdom on 5 September 2011
5 September 2011Registered office address changed from 90 Epsom Drive Ipswich Suffolk IP1 6SU United Kingdom on 5 September 2011
5 September 2011Registered office address changed from 90 Epsom Drive Ipswich Suffolk IP1 6SU United Kingdom on 5 September 2011
15 May 2011Appointment of Mr Nigel John Rivers as a director
15 May 2011Appointment of Mr Nigel John Rivers as a director
3 May 2011Termination of appointment of Andrew Hutchinson as a director
3 May 2011Termination of appointment of Andrew Hutchinson as a director
18 March 2011Appointment of Mrs Kathleen Cynthia Kenna as a director
18 March 2011Appointment of Mrs Kathleen Cynthia Kenna as a director
14 March 2011Appointment of Mrs Alison June Remblance as a director
14 March 2011Appointment of Mrs Alison June Remblance as a director
2 March 2011Termination of appointment of John Phillips as a secretary
2 March 2011Appointment of Mrs Alison June Remblance as a secretary
2 March 2011Registered office address changed from John Phillips & Co Ltd Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 2 March 2011
2 March 2011Termination of appointment of John Phillips as a secretary
2 March 2011Registered office address changed from John Phillips & Co Ltd Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 2 March 2011
2 March 2011Appointment of Mrs Alison June Remblance as a secretary
2 March 2011Registered office address changed from John Phillips & Co Ltd Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 2 March 2011
19 January 2011Appointment of Andrew Paul Hutchinson as a director
19 January 2011Appointment of John Joseph Phillips as a secretary
19 January 2011Registered office address changed from John Philiips Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Suffolk IP6 0NL United Kingdom on 19 January 2011
19 January 2011Appointment of Andrew Paul Hutchinson as a director
19 January 2011Appointment of John Joseph Phillips as a secretary
19 January 2011Registered office address changed from John Philiips Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Suffolk IP6 0NL United Kingdom on 19 January 2011
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
23 December 2010Termination of appointment of Graham Cowan as a director
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
23 December 2010Termination of appointment of Graham Cowan as a director
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing