Accounts. Accounts type total exemption full. |
2023-12-19 |
View Report |
Change of name. Description: Company name changed deco flame mtm LTD\certificate issued on 20/06/23. |
2023-06-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-26 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-20 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-02 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-18 |
View Report |
Persons with significant control. Change date: 2021-05-14. Psc name: Mr Sid Yates. |
2021-05-14 |
View Report |
Address. Old address: 20 Mount Harry Road Lewes East Sussex BN7 1NY United Kingdom. New address: 8 Waterloo Place Lewes East Sussex BN7 2PP. |
2021-05-14 |
View Report |
Persons with significant control. Psc name: Ms Susan Juncal. Change date: 2021-05-13. |
2021-05-13 |
View Report |
Officers. Officer name: Ms Susan Juncal. Change date: 2021-05-13. |
2021-05-13 |
View Report |
Officers. Officer name: Ms Susan Juncal. Change date: 2021-05-04. |
2021-05-04 |
View Report |
Persons with significant control. Psc name: Ms Susan Juncal. Change date: 2021-05-04. |
2021-05-04 |
View Report |
Address. Change date: 2021-05-04. New address: 2 st Andrews Place Lewes East Sussex BN7 1UP. Old address: , 1 & 2 the Barn Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA, England. |
2021-05-04 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-08-27 |
View Report |
Persons with significant control. Change date: 2020-05-05. Psc name: Ms Susan Juncal. |
2020-05-05 |
View Report |
Officers. Change date: 2020-05-05. Officer name: Ms Susan Juncal. |
2020-05-05 |
View Report |
Address. Change date: 2020-05-04. Old address: , the Mews St. Nicholas Lane, Lewes, BN7 2JZ, United Kingdom. New address: 2 st Andrews Place Lewes East Sussex BN7 1UP. |
2020-05-04 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-09 |
View Report |
Accounts. Change account reference date company current extended. |
2020-02-03 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-28 |
View Report |
Persons with significant control. Notification date: 2019-02-01. Psc name: Sid Yates. |
2020-01-28 |
View Report |
Persons with significant control. Psc name: Ms Susan Juncal. Change date: 2019-02-01. |
2020-01-15 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-03-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-04 |
View Report |
Capital. Capital allotment shares. |
2019-02-01 |
View Report |
Address. New address: 2 st Andrews Place Lewes East Sussex BN7 1UP. Old address: , Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England. Change date: 2019-01-17. |
2019-01-17 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-31 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-01-23 |
View Report |
Address. Old address: , Suite F9 Waterside Centre, North Street, Lewes, East Sussex, BN7 2PE. New address: 2 st Andrews Place Lewes East Sussex BN7 1UP. Change date: 2017-12-04. |
2017-12-04 |
View Report |
Accounts. Accounts type total exemption full. |
2017-04-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-30 |
View Report |
Change of name. Description: Company name changed bio fire box LTD\certificate issued on 06/01/15. |
2015-01-06 |
View Report |
Change of name. Change of name notice. |
2015-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-20 |
View Report |
Change of name. Description: Company name changed eco fires LTD\certificate issued on 23/07/13. |
2013-07-23 |
View Report |
Change of name. Change of name notice. |
2013-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-20 |
View Report |
Address. Old address: 63 Old Malling Way Lewes East Sussex BN7 2EP United Kingdom. |
2013-02-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-12 |
View Report |
Resolution. Description: Resolutions. |
2012-04-19 |
View Report |
Change of name. Change of name notice. |
2012-04-19 |
View Report |
Officers. Officer name: Polly Richardson. |
2012-04-17 |
View Report |
Officers. Change date: 2012-03-17. Officer name: Sue Juncal. |
2012-04-17 |
View Report |