FIRRALME LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES
2023-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23
2023-04-07 delete address 246 LONG LANE DALTON HUDDERSFIELD HD5 9SN
2023-04-07 insert address OFFICE 4 SUITE 2 KING GEORGE CHAMBERS, ST JAMES SQUARE BACUP UNITED KINGDOM OL13 9AA
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-04-07 update registered_address
2023-01-04 update statutory_documents DISS40 (DISS40(SOAD))
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES
2023-01-03 update statutory_documents FIRST GAZETTE
2022-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2022 FROM 246 LONG LANE DALTON HUDDERSFIELD HD5 9SN
2021-12-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2021-12-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, NO UPDATES
2021-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update account_category NO ACCOUNTS FILED => null
2021-04-07 update accounts_last_madeup_date null => 2020-04-05
2021-04-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2021-02-07 delete sic_code 82110 - Combined office administrative service activities
2021-02-07 insert sic_code 82920 - Packaging activities
2021-01-27 update statutory_documents DISS40 (DISS40(SOAD))
2021-01-26 update statutory_documents FIRST GAZETTE
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-07-07 update account_ref_day 31 => 5
2020-07-07 update account_ref_month 10 => 4
2020-07-07 update accounts_next_due_date 2021-07-11 => 2021-04-05
2020-06-19 update statutory_documents PREVSHO FROM 31/10/2020 TO 05/04/2020
2020-01-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLON AMORIN
2020-01-17 update statutory_documents CESSATION OF ANTHONY DAVIES AS A PSC
2019-12-07 delete address 27 CAMPBELL STREET FARNWORTH BOLTON UNITED KINGDOM BL4 7NF
2019-12-07 insert address 246 LONG LANE DALTON HUDDERSFIELD HD5 9SN
2019-12-07 update registered_address
2019-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIES
2019-11-25 update statutory_documents DIRECTOR APPOINTED MR MARLON AMORIN
2019-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 27 CAMPBELL STREET FARNWORTH BOLTON BL4 7NF UNITED KINGDOM
2019-10-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION