Advanced company searchLink opens in new window

PROJECT FIRE OVERSEAS LIMITED

Company number 06927182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 CH01 Director's details changed for Mr Luke Francis Cain on 14 March 2024
08 Jan 2024 AP01 Appointment of Mr Ben Goodwin as a director on 5 January 2024
16 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
13 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
08 Aug 2022 CH01 Director's details changed for Mr Luke Francis Cain on 4 August 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
19 May 2022 CH01 Director's details changed for Mrs Julie Cain on 1 January 2022
19 May 2022 CH01 Director's details changed for Mr Stuart Francis Cain on 1 January 2022
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
23 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
28 May 2021 CH01 Director's details changed for Mr Stuart Francis Cain on 9 June 2020
04 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 January 2019
19 Dec 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 January 2019
28 Aug 2019 AP01 Appointment of Mrs Julie Cain as a director on 28 August 2019
28 Aug 2019 AP01 Appointment of Mr Luke Francis Cain as a director on 28 August 2019
11 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jan 2019 AD01 Registered office address changed from Suite 2 Albion House 2 Etruria Office Village Forge Lan Etruria Stoke-on-Trent Staffordshire ST1 5RQ to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 11 January 2019
14 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Jul 2017 PSC02 Notification of Project Fire Global Holdings Limited as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates