FIRETECHZONE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewNotification of Jenish Bharatbhai Patel as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 NewChange of details for Mrs Khushbu Jenish Patel as a person with significant control on 2025-06-23

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

29/01/2329 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

02/09/192 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

28/12/1828 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR JENISH BHARATBHAI PATEL

View Document

23/09/1823 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KHUSHBU JENISH PATEL / 15/09/2018

View Document

23/09/1823 September 2018 REGISTERED OFFICE CHANGED ON 23/09/2018 FROM 106 PRESTON HILL HARROW MIDDLESEX HA3 9SJ ENGLAND

View Document

23/09/1823 September 2018 PSC'S CHANGE OF PARTICULARS / MRS KHUSHBU JENISH PATEL / 15/09/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KHUSHBU JENISH PATEL / 05/04/2017

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company