FIREFLY LEADERSHIP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-01 insert management_pages_linkeddomain untangledbook.com
2024-04-01 update person_description Thea Bombeek => Thea Bombeek
2024-04-01 update person_title Thea Bombeek: null => Executive Coach and Supervisor
2023-10-05 insert contact_pages_linkeddomain mykajabi.com
2023-07-12 delete source_ip 149.81.71.99
2023-07-12 insert source_ip 185.219.238.47
2023-07-07 update account_ref_day 31 => 30
2023-07-07 update account_ref_month 5 => 6
2023-07-07 update accounts_next_due_date 2024-02-29 => 2024-03-31
2023-06-01 update statutory_documents CURREXT FROM 31/05/2023 TO 30/06/2023
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-21 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-10-23 delete about_pages_linkeddomain feltstudio.co
2022-10-23 delete casestudy_pages_linkeddomain feltstudio.co
2022-10-23 delete management_pages_linkeddomain feltstudio.co
2022-10-23 delete source_ip 37.58.69.139
2022-10-23 insert about_pages_linkeddomain sannamac.co
2022-10-23 insert casestudy_pages_linkeddomain sannamac.co
2022-10-23 insert management_pages_linkeddomain sannamac.co
2022-10-23 insert source_ip 149.81.71.99
2022-08-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS KIRSTY STAR MAYNOR / 29/08/2022
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES
2022-04-18 delete contact_pages_linkeddomain feltstudio.co
2022-04-18 delete index_pages_linkeddomain feltstudio.co
2022-04-18 insert contact_pages_linkeddomain sannamac.co
2022-04-18 insert index_pages_linkeddomain sannamac.co
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-24 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-24 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-02-26 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-09 delete person Jan Portillo
2020-02-09 delete person Kate Greenstock
2020-02-09 delete person Morag Thomson
2020-02-09 delete person Nathalie Britten
2020-01-27 update statutory_documents 13/12/19 STATEMENT OF CAPITAL GBP 102.50
2019-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY STAR MAYNOR / 10/10/2019
2019-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS KIRSTY STAR MAYNOR / 10/10/2019
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-11-05 insert person Jacqui Sjenitzer
2017-09-30 delete about_pages_linkeddomain eighthdaydesign.com
2017-09-30 delete about_pages_linkeddomain modxcloud.com
2017-09-30 delete casestudy_pages_linkeddomain eighthdaydesign.com
2017-09-30 delete casestudy_pages_linkeddomain modxcloud.com
2017-09-30 delete index_pages_linkeddomain eighthdaydesign.com
2017-09-30 delete management_pages_linkeddomain eighthdaydesign.com
2017-09-30 delete management_pages_linkeddomain modxcloud.com
2017-09-30 insert about_pages_linkeddomain feltstudio.co
2017-09-30 insert casestudy_pages_linkeddomain feltstudio.co
2017-09-30 insert index_pages_linkeddomain feltstudio.co
2017-09-30 insert management_pages_linkeddomain feltstudio.co
2017-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY STAR MAYNOR
2017-07-19 delete contact_pages_linkeddomain eighthdaydesign.com
2017-07-19 insert contact_pages_linkeddomain feltstudio.co
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-30 delete person Jane Eyre
2017-04-30 delete person Jenn Tenczar
2017-04-30 insert about_pages_linkeddomain modxcloud.com
2017-04-30 insert person Kate Greenstock
2017-04-30 insert person Morag Thomson
2017-04-30 insert person Nathalie Britten
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-01 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-27 => 2016-05-27
2016-07-07 update returns_next_due_date 2016-06-24 => 2017-06-24
2016-06-23 update statutory_documents 27/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-04 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-06 update statutory_documents 15/03/15 STATEMENT OF CAPITAL GBP 103.5
2015-07-07 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ
2015-07-07 insert address 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-27 => 2015-05-27
2015-07-07 update returns_next_due_date 2015-06-24 => 2016-06-24
2015-06-24 update statutory_documents 27/05/15 FULL LIST
2015-06-23 update statutory_documents SUB-DIVISION 01/03/15
2015-06-22 update statutory_documents ADOPT ARTICLES 01/03/2015
2015-05-07 delete address SUITE 780 22 FAZELEY STUDIOS 191 FAZELEY STREET BIRMINGHAM B5 5SE
2015-05-07 insert address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-05-07 update registered_address
2015-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2015 FROM SUITE 780 22 FAZELEY STUDIOS 191 FAZELEY STREET BIRMINGHAM B5 5SE
2015-04-30 update statutory_documents ARTICLES OF ASSOCIATION
2015-04-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-30 update statutory_documents SHARES SUB-DIVIDED 01/03/2015
2015-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY MAYNOR MARTIN BAKER / 25/09/2014
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-10 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address SUITE 780 22 FAZELEY STUDIOS 191 FAZELEY STREET BIRMINGHAM ENGLAND B5 5SE
2014-10-07 insert address SUITE 780 22 FAZELEY STUDIOS 191 FAZELEY STREET BIRMINGHAM B5 5SE
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-05-27 => 2014-05-27
2014-10-07 update returns_next_due_date 2014-06-24 => 2015-06-24
2014-09-12 update statutory_documents 27/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-06 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-27 => 2013-05-27
2013-08-01 update returns_next_due_date 2013-06-24 => 2014-06-24
2013-07-25 update statutory_documents 27/05/13 FULL LIST
2013-06-26 insert company_previous_name FIREFLY COACHING LTD
2013-06-26 update name FIREFLY COACHING LTD => FIREFLY LEADERSHIP LTD
2013-06-25 delete address 10 SOVEREIGN COURT 8 GRAHAM STREET BIRMINGHAM WEST MIDLANDS ENGLAND B1 3JR
2013-06-25 insert address SUITE 780 22 FAZELEY STUDIOS 191 FAZELEY STREET BIRMINGHAM ENGLAND B5 5SE
2013-06-25 update reg_address_care_of CHRIS BRIDGEN => null
2013-06-25 update registered_address
2013-06-24 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-24 update returns_last_madeup_date null => 2012-05-27
2013-06-24 update returns_next_due_date 2012-06-24 => 2013-06-24
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-27 => 2014-02-28
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-22 update company_status Active => Active - Proposal to Strike off
2013-05-09 update statutory_documents COMPANY NAME CHANGED FIREFLY COACHING LTD CERTIFICATE ISSUED ON 09/05/13
2013-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM C/O CHRIS BRIDGEN 10 SOVEREIGN COURT 8 GRAHAM STREET BIRMINGHAM WEST MIDLANDS B1 3JR ENGLAND
2013-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE BAKER
2012-12-07 update statutory_documents 27/05/12 FULL LIST
2012-11-27 update statutory_documents DISS40 (DISS40(SOAD))
2012-11-25 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-09-25 update statutory_documents FIRST GAZETTE
2011-05-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION