FIRECAT MUSIC LIMITED

01822129
THE MAQAM CENTRE TIVERTON ROAD LONDON ENGLAND NW10 3HJ

Documents

Documents
Date Category Description Pages
12 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2023 accounts Annual Accounts 8 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 8 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 8 Buy now
05 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2021 officers Appointment of director (Ms Asmaa Eve Islam Georgiou) 2 Buy now
05 Apr 2021 officers Termination of appointment of director (Adam Badi) 1 Buy now
16 Nov 2020 accounts Annual Accounts 13 Buy now
10 Sep 2020 officers Termination of appointment of director (Alexander Stephen Zolas) 1 Buy now
10 Sep 2020 officers Termination of appointment of secretary (Alexander Stephen Zolas) 1 Buy now
08 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 14 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2019 accounts Annual Accounts 14 Buy now
23 Feb 2018 officers Termination of appointment of director (Omar Megerisi) 1 Buy now
23 Feb 2018 resolution Resolution 3 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 13 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 11 Buy now
04 Mar 2016 annual-return Annual Return 6 Buy now
10 Jan 2016 accounts Annual Accounts 14 Buy now
05 Oct 2015 officers Appointment of secretary (Mr Alexander Stephen Zolas) 2 Buy now
18 Mar 2015 annual-return Annual Return 5 Buy now
18 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2014 accounts Annual Accounts 13 Buy now
27 Feb 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 officers Change of particulars for director (Mr. Omar Megerisi) 2 Buy now
27 Feb 2014 officers Change of particulars for director (Mrs Hasana Islam) 2 Buy now
27 Feb 2014 officers Change of particulars for director (Alexander Stephen Zolas) 2 Buy now
27 Feb 2014 officers Change of particulars for director (Muhammad Yusuf Islam Yoriyos Adamos) 2 Buy now
27 Feb 2014 officers Change of particulars for director (Aminah Islam) 2 Buy now
27 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2013 accounts Annual Accounts 14 Buy now
07 Mar 2013 annual-return Annual Return 7 Buy now
06 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2013 officers Change of particulars for director (Mr Muhammad Yusuf Islam Yoriyos Adamos) 2 Buy now
06 Mar 2013 officers Change of particulars for director (Adam Badi) 2 Buy now
06 Mar 2013 officers Change of particulars for director (Aminah Islam) 2 Buy now
06 Mar 2013 officers Change of particulars for director (Alexander Stephen Zolas) 2 Buy now
05 Feb 2013 accounts Annual Accounts 14 Buy now
20 Nov 2012 officers Appointment of director (Adam Badi) 3 Buy now
09 Mar 2012 annual-return Annual Return 7 Buy now
08 Mar 2012 officers Change of particulars for director (Mrs Hasana Islam) 2 Buy now
06 Mar 2012 officers Change of particulars for director (Muhammad Yusuf Islam Yoriyos Adamos) 2 Buy now
02 Mar 2012 officers Change of particulars for director (Muhammad Islam) 2 Buy now
02 Feb 2012 accounts Annual Accounts 6 Buy now
23 Mar 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Mar 2011 accounts Annual Accounts 6 Buy now
24 Feb 2011 annual-return Annual Return 7 Buy now
17 Feb 2011 officers Change of particulars for director (Muhammad Islam) 2 Buy now
22 Jun 2010 accounts Annual Accounts 5 Buy now
18 Jun 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Apr 2010 officers Change of particulars for director (Aminah Islam) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Muhammad Islam) 2 Buy now
09 Mar 2010 annual-return Annual Return 6 Buy now
11 Jan 2010 annual-return Annual Return 6 Buy now
08 Jan 2010 officers Termination of appointment of director (Fawzia Islam) 1 Buy now
08 Jan 2010 officers Termination of appointment of director (Yusuf Islam) 1 Buy now
17 Nov 2009 officers Appointment of director (Aminah Islam) 2 Buy now
17 Nov 2009 officers Appointment of director (Muhammad Islam) 2 Buy now
17 Nov 2009 officers Appointment of director (Mrs Hasana Islam) 2 Buy now
17 Nov 2009 officers Termination of appointment of secretary (Fawzia Islam) 1 Buy now
11 Jul 2009 accounts Annual Accounts 5 Buy now
10 Feb 2009 officers Director appointed alexander stephen zolas 2 Buy now
09 Feb 2009 officers Appointment terminated director naseem hamed 1 Buy now
09 Feb 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
05 Feb 2009 officers Director and secretary's change of particulars / fawzia islam / 30/12/2008 1 Buy now
05 Feb 2009 officers Director's change of particulars / yusuf islam / 30/12/2008 1 Buy now
31 Oct 2008 accounts Annual Accounts 5 Buy now
28 May 2008 address Registered office changed on 28/05/2008 from 59 brondesbury park brondesbury park london NW6 7AY 1 Buy now
06 Mar 2008 annual-return Return made up to 31/12/07; full list of members 4 Buy now
31 Oct 2007 accounts Annual Accounts 5 Buy now
10 Mar 2007 annual-return Return made up to 31/12/06; full list of members 8 Buy now
26 Oct 2006 accounts Annual Accounts 5 Buy now
06 Jan 2006 annual-return Return made up to 31/12/05; full list of members 8 Buy now
05 Sep 2005 accounts Annual Accounts 6 Buy now
03 Feb 2005 annual-return Return made up to 31/12/04; full list of members 8 Buy now
25 Jan 2005 address Registered office changed on 25/01/05 from: 3 furlong road london N7 8LA 1 Buy now
22 Sep 2004 accounts Annual Accounts 6 Buy now
16 Jul 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
17 Apr 2004 annual-return Return made up to 31/12/03; full list of members 8 Buy now
28 Jan 2004 accounts Annual Accounts 6 Buy now
24 Sep 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
24 Mar 2003 officers New director appointed 3 Buy now
24 Mar 2003 officers New director appointed 3 Buy now
05 Feb 2003 annual-return Return made up to 31/12/02; full list of members 7 Buy now
24 Sep 2002 accounts Annual Accounts 6 Buy now
11 Sep 2002 address Registered office changed on 11/09/02 from: 2,digswell street london N7 njx N7 8JX 1 Buy now
10 Sep 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
01 Feb 2002 annual-return Return made up to 31/12/01; full list of members 7 Buy now
02 Nov 2001 accounts Annual Accounts 6 Buy now
07 Feb 2001 annual-return Return made up to 31/12/00; full list of members 7 Buy now
30 Jan 2001 accounts Annual Accounts 6 Buy now
11 Oct 2000 accounts Delivery ext'd 3 mth 31/12/99 1 Buy now
26 Jan 2000 annual-return Return made up to 31/12/99; full list of members 7 Buy now