Total Documents | 94 |
---|
Total Pages | 344 |
---|
27 January 2021 | Change of details for Mr Jonathan William Behling as a person with significant control on 27 January 2021 |
---|---|
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates |
20 August 2020 | Micro company accounts made up to 28 February 2020 |
4 February 2020 | Confirmation statement made on 21 January 2020 with no updates |
10 September 2019 | Micro company accounts made up to 28 February 2019 |
24 January 2019 | Confirmation statement made on 21 January 2019 with updates |
9 January 2019 | Registration of charge 074770370001, created on 8 January 2019 |
13 November 2018 | Micro company accounts made up to 28 February 2018 |
24 January 2018 | Confirmation statement made on 21 January 2018 with no updates |
8 September 2017 | Unaudited abridged accounts made up to 28 February 2017 |
8 September 2017 | Unaudited abridged accounts made up to 28 February 2017 |
10 May 2017 | Termination of appointment of Kathleen Cynthia Kenna as a director on 10 May 2017 |
10 May 2017 | Termination of appointment of Kathleen Cynthia Kenna as a director on 10 May 2017 |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates |
5 September 2016 | Total exemption small company accounts made up to 28 February 2016 |
5 September 2016 | Total exemption small company accounts made up to 28 February 2016 |
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
30 October 2015 | Total exemption small company accounts made up to 28 February 2015 |
30 October 2015 | Total exemption small company accounts made up to 28 February 2015 |
29 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
4 August 2014 | Total exemption small company accounts made up to 28 February 2014 |
4 August 2014 | Total exemption small company accounts made up to 28 February 2014 |
6 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Termination of appointment of Nigel Rivers as a director |
6 March 2014 | Termination of appointment of Nigel Rivers as a director |
6 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 |
26 April 2013 | Company name changed fire globe LIMITED\certificate issued on 26/04/13
|
26 April 2013 | Company name changed fire globe LIMITED\certificate issued on 26/04/13
|
26 April 2013 | Change of name notice |
26 April 2013 | Change of name notice |
26 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
26 March 2013 | Resolutions
|
26 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
26 March 2013 | Resolutions
|
5 February 2013 | Change of name notice |
5 February 2013 | Company name changed fire globe international LIMITED\certificate issued on 05/02/13
|
5 February 2013 | Change of name notice |
5 February 2013 | Company name changed fire globe international LIMITED\certificate issued on 05/02/13
|
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders |
4 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders |
1 February 2013 | Appointment of Mr Jonathan Behling as a director |
1 February 2013 | Termination of appointment of Alison Remblance as a director |
1 February 2013 | Termination of appointment of Alison Remblance as a director |
1 February 2013 | Termination of appointment of Alison Remblance as a secretary |
1 February 2013 | Termination of appointment of Alison Remblance as a secretary |
1 February 2013 | Appointment of Mr Jonathan Behling as a director |
21 January 2013 | Registered office address changed from C/O Staines & Co Accountants 629 Foxhall Road Ipswich Suffolk IP3 8NE United Kingdom on 21 January 2013 |
21 January 2013 | Registered office address changed from C/O Staines & Co Accountants 629 Foxhall Road Ipswich Suffolk IP3 8NE United Kingdom on 21 January 2013 |
13 September 2012 | Total exemption small company accounts made up to 29 February 2012 |
13 September 2012 | Total exemption small company accounts made up to 29 February 2012 |
31 August 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
31 August 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
31 August 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
31 May 2012 | Registered office address changed from Unit 1G the Gattinetts Hadleigh Road East Bergholt Colchester CO7 6QT United Kingdom on 31 May 2012 |
31 May 2012 | Registered office address changed from Unit 1G the Gattinetts Hadleigh Road East Bergholt Colchester CO7 6QT United Kingdom on 31 May 2012 |
29 March 2012 | Previous accounting period extended from 31 December 2011 to 28 February 2012 |
29 March 2012 | Previous accounting period extended from 31 December 2011 to 28 February 2012 |
11 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders |
11 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders |
5 September 2011 | Registered office address changed from 90 Epsom Drive Ipswich Suffolk IP1 6SU United Kingdom on 5 September 2011 |
5 September 2011 | Registered office address changed from 90 Epsom Drive Ipswich Suffolk IP1 6SU United Kingdom on 5 September 2011 |
5 September 2011 | Registered office address changed from 90 Epsom Drive Ipswich Suffolk IP1 6SU United Kingdom on 5 September 2011 |
15 May 2011 | Appointment of Mr Nigel John Rivers as a director |
15 May 2011 | Appointment of Mr Nigel John Rivers as a director |
3 May 2011 | Termination of appointment of Andrew Hutchinson as a director |
3 May 2011 | Termination of appointment of Andrew Hutchinson as a director |
18 March 2011 | Appointment of Mrs Kathleen Cynthia Kenna as a director |
18 March 2011 | Appointment of Mrs Kathleen Cynthia Kenna as a director |
14 March 2011 | Appointment of Mrs Alison June Remblance as a director |
14 March 2011 | Appointment of Mrs Alison June Remblance as a director |
2 March 2011 | Termination of appointment of John Phillips as a secretary |
2 March 2011 | Appointment of Mrs Alison June Remblance as a secretary |
2 March 2011 | Registered 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 2011 | Termination of appointment of John Phillips as a secretary |
2 March 2011 | Registered 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 2011 | Appointment of Mrs Alison June Remblance as a secretary |
2 March 2011 | Registered 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 2011 | Appointment of Andrew Paul Hutchinson as a director |
19 January 2011 | Appointment of John Joseph Phillips as a secretary |
19 January 2011 | Registered 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 2011 | Appointment of Andrew Paul Hutchinson as a director |
19 January 2011 | Appointment of John Joseph Phillips as a secretary |
19 January 2011 | Registered 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 2010 | Incorporation
|
23 December 2010 | Termination of appointment of Graham Cowan as a director |
23 December 2010 | Incorporation
|
23 December 2010 | Termination of appointment of Graham Cowan as a director |
23 December 2010 | Incorporation
|