FIREBRAND TRAINING LIMITED

04097204
27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX

Documents

Documents
Date Category Description Pages
31 May 2024 accounts Annual Accounts 24 Buy now
17 Nov 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 25 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 25 Buy now
30 Jun 2022 officers Appointment of director (Mr Paul Richard Rowlett) 2 Buy now
28 Jun 2022 officers Appointment of director (Mrs Joanna Clare Preston-Taylor) 2 Buy now
28 Jun 2022 officers Appointment of director (Mr Graham Stuart Mark Gaddes) 2 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2021 accounts Annual Accounts 25 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 accounts Annual Accounts 24 Buy now
21 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2020 mortgage Registration of a charge 24 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 26 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 24 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 8 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Oct 2016 accounts Annual Accounts 11 Buy now
02 Mar 2016 officers Appointment of director (Mr Gordon Donald Macleod) 2 Buy now
29 Oct 2015 annual-return Annual Return 4 Buy now
12 Oct 2015 accounts Annual Accounts 22 Buy now
18 Dec 2014 annual-return Annual Return 4 Buy now
02 Oct 2014 accounts Annual Accounts 16 Buy now
04 Nov 2013 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 6 Buy now
15 Feb 2013 miscellaneous Miscellaneous 1 Buy now
16 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
08 Nov 2012 annual-return Annual Return 4 Buy now
05 Nov 2012 accounts Annual Accounts 16 Buy now
27 Oct 2011 annual-return Annual Return 3 Buy now
27 Oct 2011 officers Change of particulars for secretary (Gordon Donald Macleod) 1 Buy now
04 Oct 2011 accounts Annual Accounts 7 Buy now
03 Nov 2010 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 7 Buy now
11 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Dec 2009 accounts Annual Accounts 28 Buy now
15 Dec 2009 annual-return Annual Return 4 Buy now
15 Dec 2009 officers Change of particulars for director (Robert Paul Chapman) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Stefano Capaldo) 2 Buy now
08 Dec 2008 annual-return Return made up to 26/10/08; full list of members 3 Buy now
03 Sep 2008 accounts Accounting reference date extended from 31/10/2008 to 31/12/2008 1 Buy now
31 Mar 2008 accounts Annual Accounts 7 Buy now
15 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
15 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
26 Oct 2007 annual-return Return made up to 26/10/07; full list of members 2 Buy now
02 Oct 2007 incorporation Memorandum Articles 25 Buy now
26 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 2007 officers Director's particulars changed 1 Buy now
28 Jun 2007 resolution Resolution 1 Buy now
28 Jun 2007 capital £ ic 100/90 04/05/07 £ sr 10@1=10 1 Buy now
23 May 2007 mortgage Particulars of mortgage/charge 6 Buy now
03 Apr 2007 officers Director's particulars changed 1 Buy now
20 Mar 2007 officers Secretary resigned 1 Buy now
20 Mar 2007 officers New secretary appointed 1 Buy now
21 Jan 2007 accounts Annual Accounts 8 Buy now
30 Oct 2006 annual-return Return made up to 26/10/06; full list of members 2 Buy now
05 May 2006 accounts Annual Accounts 6 Buy now
14 Dec 2005 annual-return Return made up to 26/10/05; full list of members 7 Buy now
20 Jul 2005 accounts Annual Accounts 6 Buy now
04 Apr 2005 address Registered office changed on 04/04/05 from: 26-28 great portland street london W1W 8QT 1 Buy now
15 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Oct 2004 annual-return Return made up to 26/10/04; full list of members 7 Buy now
22 Oct 2004 officers Secretary resigned 1 Buy now
22 Oct 2004 officers New secretary appointed 2 Buy now
14 Oct 2004 address Registered office changed on 14/10/04 from: 87 firs park avenue winchmore hill london N21 2PU 1 Buy now
28 Sep 2004 accounts Annual Accounts 5 Buy now
30 Oct 2003 annual-return Return made up to 26/10/03; full list of members 7 Buy now
09 Jul 2003 accounts Annual Accounts 5 Buy now
03 Dec 2002 accounts Annual Accounts 8 Buy now
31 Oct 2002 annual-return Return made up to 26/10/02; full list of members 7 Buy now
15 Nov 2001 annual-return Return made up to 26/10/01; full list of members 6 Buy now
18 Oct 2001 officers New director appointed 2 Buy now
19 Jul 2001 officers Director resigned 1 Buy now
19 Jul 2001 officers Director resigned 1 Buy now
11 May 2001 officers New director appointed 2 Buy now
11 May 2001 officers New director appointed 2 Buy now
20 Mar 2001 officers New secretary appointed 2 Buy now
20 Mar 2001 officers New director appointed 2 Buy now
08 Nov 2000 officers New secretary appointed 2 Buy now
08 Nov 2000 officers New director appointed 4 Buy now
31 Oct 2000 officers Secretary resigned 1 Buy now
31 Oct 2000 officers Director resigned 1 Buy now
26 Oct 2000 incorporation Incorporation Company 31 Buy now