Advanced company searchLink opens in new window

FIRENZI LIMITED

Company number 04228012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
25 Jul 2023 AD01 Registered office address changed from 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom to 1a Tariff Road London N17 0DY on 25 July 2023
04 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
15 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
07 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
01 Feb 2022 AA Unaudited abridged accounts made up to 30 June 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
06 Oct 2020 AA Unaudited abridged accounts made up to 30 June 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
24 Jan 2020 AA Unaudited abridged accounts made up to 30 June 2019
05 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
07 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
03 Sep 2018 AD01 Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 September 2018
06 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
15 Nov 2017 AA Unaudited abridged accounts made up to 30 June 2017
07 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 120
22 Oct 2015 CH01 Director's details changed for Mr Gary Thomas Whiting on 1 October 2009
22 Oct 2015 CH03 Secretary's details changed for Mr Clive Leonard Whiting on 1 October 2009
22 Oct 2015 CH01 Director's details changed for Mr Clive Leonard Whiting on 1 October 2009
21 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
08 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 120
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Nov 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 120