About

Registered Number: 03181481
Date of Incorporation: 02/04/1996 (29 years ago)
Company Status: Active
Registered Address: 10 Lower Grosvenor Place, London, England, SW1W 0EN,

 

Established in 1996, Fira International Ltd are based in London, England, it has a status of "Active". The company has no directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 17 April 2019
PSC02 - N/A 10 January 2019
PSC07 - N/A 10 January 2019
MR01 - N/A 21 December 2018
AD01 - Change of registered office address 30 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 16 April 2018
AP03 - Appointment of secretary 13 March 2018
TM02 - Termination of appointment of secretary 12 March 2018
RESOLUTIONS - N/A 20 November 2017
CC04 - Statement of companies objects 20 November 2017
MR01 - N/A 17 November 2017
MR01 - N/A 17 November 2017
TM01 - Termination of appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
AA - Annual Accounts 06 October 2017
PSC07 - N/A 11 July 2017
CS01 - N/A 04 April 2017
AP01 - Appointment of director 06 March 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 07 December 2015
RP04 - N/A 07 October 2015
CH01 - Change of particulars for director 24 June 2015
RESOLUTIONS - N/A 09 June 2015
AUD - Auditor's letter of resignation 09 June 2015
AP04 - Appointment of corporate secretary 26 May 2015
AP01 - Appointment of director 21 May 2015
AP01 - Appointment of director 21 May 2015
AD01 - Change of registered office address 21 May 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM02 - Termination of appointment of secretary 20 May 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 24 April 2014
RESOLUTIONS - N/A 05 January 2014
SH01 - Return of Allotment of shares 05 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 25 April 2012
AP01 - Appointment of director 16 February 2012
TM01 - Termination of appointment of director 10 January 2012
CH01 - Change of particulars for director 10 August 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 31 March 2010
RESOLUTIONS - N/A 25 January 2010
SH01 - Return of Allotment of shares 25 January 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 16 April 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 08 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
RESOLUTIONS - N/A 29 December 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 03 April 2007
RESOLUTIONS - N/A 23 March 2007
123 - Notice of increase in nominal capital 23 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
AA - Annual Accounts 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 20 September 2004
395 - Particulars of a mortgage or charge 10 September 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
AA - Annual Accounts 28 August 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 06 June 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
AA - Annual Accounts 28 September 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 02 February 1998
288c - Notice of change of directors or secretaries or in their particulars 28 November 1997
RESOLUTIONS - N/A 01 August 1997
RESOLUTIONS - N/A 01 August 1997
RESOLUTIONS - N/A 01 August 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
363s - Annual Return 02 May 1997
225 - Change of Accounting Reference Date 24 February 1997
CERTNM - Change of name certificate 17 June 1996
395 - Particulars of a mortgage or charge 28 May 1996
287 - Change in situation or address of Registered Office 26 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
NEWINC - New incorporation documents 02 April 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2018 Outstanding

N/A

A registered charge 10 November 2017 Outstanding

N/A

A registered charge 10 November 2017 Outstanding

N/A

An omnibus guarantee and set-off agreement dated 02/09/04 (the agreement) 02 September 2004 Fully Satisfied

N/A

Debenture 23 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.