Sudbury
Suffolk
CO10 2AA
Secretary Name | Lindsey Anne Pittom |
---|---|
Status | Current |
Appointed | 30 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Website | www.firepanda.co.uk |
---|
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
76 at £1 | Nicholas James Pittom 76.00% Ordinary |
---|---|
24 at £1 | Lindsey Pittom 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £355 |
Cash | £1,677 |
Current Liabilities | £10,459 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
27 October 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
---|---|
24 October 2020 | Change of details for Lindsey Pittom as a person with significant control on 5 February 2019 (2 pages) |
23 October 2020 | Change of details for Mr Nicholas James Pittom as a person with significant control on 5 February 2019 (2 pages) |
7 August 2020 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
28 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
23 July 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
12 April 2019 | Secretary's details changed for Lindsey Pittom on 12 April 2019 (1 page) |
11 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
5 February 2019 | Notification of Lindsey Pittom as a person with significant control on 7 April 2017 (2 pages) |
14 May 2018 | Unaudited abridged accounts made up to 31 January 2018 (11 pages) |
19 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
26 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
24 October 2016 | Partial exemption accounts made up to 31 January 2016 (5 pages) |
24 October 2016 | Partial exemption accounts made up to 31 January 2016 (5 pages) |
17 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
20 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 March 2015 | Director's details changed for Mr Nicholas James Pittom on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Nicholas James Pittom on 20 March 2015 (2 pages) |
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
18 February 2015 | Secretary's details changed for Lindsey Morley on 18 February 2015 (1 page) |
18 February 2015 | Secretary's details changed for Lindsey Morley on 18 February 2015 (1 page) |
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|