Advanced company searchLink opens in new window

1ST FURNACE HOLDINGS LIMITED

Company number 10072538

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 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
26 Jan 2024 CH01 Director's details changed for Mrs Christina Michele Mackintosh on 26 January 2024
26 Jan 2024 PSC04 Change of details for Mrs Christina Michele Mackintosh as a person with significant control on 26 January 2024
26 Jan 2024 CH01 Director's details changed for Mr Joseph Robert Mackintosh on 26 January 2024
26 Jan 2024 PSC04 Change of details for Mr Joseph Robert Mackintosh as a person with significant control on 26 January 2024
26 Jan 2024 AD01 Registered office address changed from 81 Hockley Road Wilnecote Tamworth B77 5EB England to 1 Stretton Close Amington Tamworth Staffordshire B77 4QP on 26 January 2024
16 Jun 2023 AA Micro company accounts made up to 30 April 2023
06 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
14 Jun 2022 AA Micro company accounts made up to 30 April 2022
04 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
09 Aug 2021 AA Micro company accounts made up to 30 April 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
16 Jun 2020 AA Micro company accounts made up to 30 April 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
11 Jun 2019 AA Micro company accounts made up to 30 April 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
02 Jul 2018 AA Micro company accounts made up to 30 April 2018
08 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
18 Jul 2017 AA Micro company accounts made up to 30 April 2017
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
02 Dec 2016 AD01 Registered office address changed from Ventura House Ventura Park Road Tamworth B78 3HL United Kingdom to 81 Hockley Road Wilnecote Tamworth B77 5EB on 2 December 2016
08 Jul 2016 AA01 Current accounting period extended from 31 March 2017 to 30 April 2017
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 14 April 2016
  • GBP 100
27 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition agreement/section 190 14/04/2016
18 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-18
  • GBP 1