TAMEFIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-10 with updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/12/236 December 2023 Appointment of Miss Annabelle Jane Bowman-Shaw as a director on 2023-11-24

View Document

06/12/236 December 2023 Appointment of Mr George Andrew Bowman-Shaw as a director on 2023-11-24

View Document

06/12/236 December 2023 Termination of appointment of Georgina Mary Bowman Shaw as a director on 2023-11-24

View Document

06/12/236 December 2023 Termination of appointment of Georgina Mary Bowman Shaw as a secretary on 2023-11-24

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-10 with updates

View Document

04/10/224 October 2022 Change of details for Mr George Andrew Bowman-Shaw as a person with significant control on 2022-09-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

05/07/215 July 2021 Second filing of Confirmation Statement dated 2016-09-10

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/12/1913 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

21/01/1921 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / LADY GEORGINA MARY BOWMAN-SHAW / 18/05/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / LADY GEORGINA MARY BOWMAN SHAW / 18/05/2018

View Document

21/09/1821 September 2018 SECRETARY'S CHANGE OF PARTICULARS / LADY GEORGINA MARY BOWMAN SHAW / 18/05/2018

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / LADY GEORGINA MARY BOWMAN-SHAW / 18/05/2018

View Document

07/02/187 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

24/05/1724 May 2017 24/05/17 STATEMENT OF CAPITAL GBP 225000

View Document

04/04/174 April 2017 STATEMENT BY DIRECTORS

View Document

04/04/174 April 2017 SOLVENCY STATEMENT DATED 17/03/17

View Document

04/04/174 April 2017 CANCELLATION OF SHARE PREMIUM ACCOUNT 22/03/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 Confirmation statement made on 2016-09-10 with updates

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 SECOND FILING WITH MUD 10/09/15 FOR FORM AR01

View Document

12/10/1512 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE BOWMAN SHAW

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 SECRETARY'S CHANGE OF PARTICULARS / LADY GEORGINA MARY BOWMAN SHAW / 01/09/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LADY GEORGINA MARY BOWMAN SHAW / 01/09/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE NEVILLE BOWMAN SHAW / 01/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

11/05/1211 May 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

05/10/115 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/10/1029 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/09/0914 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0817 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/10/0725 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 AUDITOR'S RESIGNATION

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NC INC ALREADY ADJUSTED 30/08/02

View Document

29/10/0229 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0229 October 2002 £ NC 125000/250000 30/08

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: SCEPTRE HOUSE 169-173 REGENT STREET LONDON W1R 7FB

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

28/09/9828 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9726 January 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 NC INC ALREADY ADJUSTED 14/03/95

View Document

03/05/953 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/953 May 1995 £ NC 100/125000 14/03

View Document

03/05/953 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/95

View Document

16/02/9516 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 DELIVERY EXT'D 3 MTH 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 SECRETARY RESIGNED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 SECRETARY RESIGNED

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: TODDINGTON MANOR TODDINGTON BEDFORDSHIRE

View Document

25/05/9425 May 1994 NEW SECRETARY APPOINTED

View Document

07/05/947 May 1994 NEW DIRECTOR APPOINTED

View Document

07/05/947 May 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 10/09/91; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/05/9030 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 DISSOLUTION DISCONTINUED

View Document

10/10/8610 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8624 September 1986 REGISTERED OFFICE CHANGED ON 24/09/86 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

24/09/8624 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8615 July 1986 CERTIFICATE OF INCORPORATION

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