QUENCHFIRE LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

14/07/2314 July 2023 Notification of Hayley Rebecca Lambert as a person with significant control on 2023-07-13

View Document

14/07/2314 July 2023 Notification of Oliver Drew Christian Moyce as a person with significant control on 2023-07-13

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

02/06/172 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER, DREW MOYCE / 23/10/2015

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MOYCE

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MRS HAYLEY REBECCA LAMBERT

View Document

23/10/1523 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MS HAYLEY, REBBECA MOYCE / 13/03/2015

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

26/03/1226 March 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

27/02/1227 February 2012 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