Advanced company searchLink opens in new window

FIRSTLIGHT TRUST

Company number 08226711

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)
08 May 2024 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2024 TM01 Termination of appointment of Georgia Natalie Scott as a director on 15 March 2024
20 Mar 2024 TM01 Termination of appointment of James Alistair Bowden as a director on 31 December 2023
14 Mar 2024 AP01 Appointment of Mr James Philip Olley as a director on 1 March 2024
14 Mar 2024 TM01 Termination of appointment of Mark Jocelyn Dorman as a director on 11 March 2024
04 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
26 Jul 2023 AP01 Appointment of Ms Georgia Natalie Scott as a director on 18 July 2023
08 Apr 2023 AA Full accounts made up to 31 March 2022
31 Mar 2023 AP01 Appointment of Mr Mark Jocelyn Dorman as a director on 6 March 2023
30 Mar 2023 TM01 Termination of appointment of James Douglas Hayward as a director on 5 March 2023
27 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
27 Oct 2022 TM01 Termination of appointment of Simon Robert Hodges as a director on 10 March 2022
27 Oct 2022 CH01 Director's details changed for Ms Dorinda Mary Wolfe Murray on 27 October 2022
07 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
19 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
11 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
30 Oct 2020 PSC08 Notification of a person with significant control statement
30 Oct 2020 PSC07 Cessation of Dorinda Mary Wolfe Murray as a person with significant control on 24 September 2020
31 Aug 2020 AD01 Registered office address changed from C/O Stone King Llp 3rd Floor Bateman House 82-88 Hills Road Cambridge CB2 1LQ England to 34 Grosvenor Gardens London SW1W 0DH on 31 August 2020
23 Dec 2019 AP01 Appointment of Mr James Douglas Hayward as a director on 3 December 2019
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 TM01 Termination of appointment of Jane Meriel Grosvenor as a director on 3 December 2019