Firebird Stud Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-02-28 | |
Employees | £1 | 0% |
Total assets | £27,371 | -31.34% |
MORE THAN 90 MINUTES CIPER & GELLNER LIMITED
Company type |
Private Limited Company, Active |
Company Number |
07057028 |
Record last updated |
Wednesday, January 17, 2018 7:14:17 PM UTC |
Official Address |
14 Frenchs Mill Road Cambridge Cb43np Arbury
There are 5 companies registered at this street
|
Locality |
Arbury |
Region |
Cambridgeshire, England |
Postal Code |
CB43NP
|
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Financials |
Nov 23, 2017 |
Annual accounts
|  |
Registry |
Nov 13, 2017 |
Confirmation statement made , with updates
|  |
Financials |
Nov 29, 2016 |
Annual accounts
|  |
Registry |
Oct 28, 2016 |
Confirmation statement made , with updates
|  |
Registry |
Apr 6, 2016 |
Appointment of a woman
|  |
Financials |
Nov 25, 2015 |
Annual accounts
|  |
Registry |
Oct 28, 2015 |
Annual return
|  |
Registry |
Nov 20, 2014 |
Annual return 2593820...
|  |
Financials |
Oct 31, 2014 |
Annual accounts
|  |
Registry |
Dec 2, 2013 |
Annual return
|  |
Financials |
Nov 29, 2013 |
Annual accounts
|  |
Financials |
Dec 31, 2012 |
Annual accounts 2589701...
|  |
Registry |
Nov 28, 2012 |
Annual return
|  |
Registry |
Dec 13, 2011 |
Annual return 2587468...
|  |
Financials |
Jul 24, 2011 |
Annual accounts
|  |
Registry |
Feb 8, 2011 |
Annual return
|  |
Registry |
Feb 8, 2011 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
Feb 8, 2011 |
Notification of single alternative inspection location
|  |
Registry |
Feb 7, 2011 |
Resignation of one Director
|  |
Registry |
Jul 22, 2010 |
Appointment of a person as Director
|  |
Registry |
Jul 12, 2010 |
Resignation of one Director
|  |
Registry |
Jul 12, 2010 |
Resignation of one Director 7973450...
|  |
Registry |
Jul 12, 2010 |
Change of accounting reference date
|  |
Registry |
Jul 12, 2010 |
Resignation of one Director
|  |
Registry |
Jul 9, 2010 |
Appointment of a person as Director
|  |
Registry |
Jul 8, 2010 |
Company name change
|  |
Registry |
Jul 8, 2010 |
Change of name certificate
|  |
Registry |
Jul 8, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jul 2, 2010 |
Resignation of one Solicitor and one Director (a man)
|  |
Registry |
Jul 1, 2010 |
Appointment of a woman
|  |
Registry |
Jun 21, 2010 |
Resignation of 2 people: one Lawyer, one Director (a man) and one None
|  |
Registry |
Jun 10, 2010 |
Appointment of a man as Director and Solicitor
|  |
Registry |
Jan 17, 2010 |
Return of allotment of shares
|  |
Registry |
Jan 17, 2010 |
Appointment of a person as Director
|  |
Registry |
Jan 17, 2010 |
Appointment of a person as Director 8256373...
|  |
Registry |
Jan 17, 2010 |
Appointment of a person as Director
|  |
Registry |
Oct 29, 2009 |
Resignation of one Director
|  |
Registry |
Oct 26, 2009 |
Three appointments: 3 men
|  |