CERTIFIRE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-01-08 View Report
Confirmation statement. Statement with no updates. 2023-07-04 View Report
Officers. Termination date: 2023-02-23. Officer name: Neil Conway Maclennan. 2023-03-02 View Report
Accounts. Accounts type dormant. 2022-09-30 View Report
Officers. Officer name: Jason Grant Dodds. Appointment date: 2022-08-31. 2022-09-07 View Report
Officers. Termination date: 2022-08-31. Officer name: William Thomas Edward Winter. 2022-09-07 View Report
Confirmation statement. Statement with no updates. 2022-07-01 View Report
Officers. Change date: 2022-01-01. Officer name: Mr William Thomas Edward Winter. 2022-07-01 View Report
Officers. Officer name: Mr Jonathan Keith Lessimore. Change date: 2022-01-01. 2022-07-01 View Report
Officers. Termination date: 2021-11-24. Officer name: Robert Graeme Veitch. 2021-12-06 View Report
Persons with significant control. Change date: 2021-10-01. Psc name: Warrington Fire Research Group Limited. 2021-11-24 View Report
Officers. Officer name: Mr Jonathan Keith Lessimore. Change date: 2021-10-01. 2021-11-11 View Report
Accounts. Accounts type dormant. 2021-10-07 View Report
Officers. Officer name: Mr Jonathan Keith Lessimore. Appointment date: 2021-10-01. 2021-10-05 View Report
Address. Old address: 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom. New address: 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA. Change date: 2021-10-01. 2021-10-01 View Report
Confirmation statement. Statement with no updates. 2021-07-09 View Report
Accounts. Accounts type dormant. 2021-01-11 View Report
Officers. Officer name: Mr Robert Graeme Veitch. Appointment date: 2020-11-19. 2020-11-24 View Report
Officers. Officer name: Joseph Daniel Wetz. Termination date: 2020-11-19. 2020-11-24 View Report
Confirmation statement. Statement with updates. 2020-07-03 View Report
Accounts. Accounts type dormant. 2019-10-07 View Report
Confirmation statement. Statement with no updates. 2019-07-12 View Report
Persons with significant control. Psc name: Warrington Fire Research Group Limited. Change date: 2018-03-14. 2018-12-04 View Report
Accounts. Accounts type dormant. 2018-08-08 View Report
Confirmation statement. Statement with no updates. 2018-07-12 View Report
Address. Change date: 2018-03-13. Old address: 6 Coronet Way Centenary Park Eccles Manchester M50 1RE. New address: 10 Lower Grosvenor Place London England SW1W 0EN. 2018-03-13 View Report
Officers. Appointment date: 2018-03-12. Officer name: Mr Neil Conway Maclennan. 2018-03-13 View Report
Officers. Termination date: 2018-03-12. Officer name: Mbm Secretarial Services Limited. 2018-03-12 View Report
Officers. Appointment date: 2017-10-17. Officer name: Mr Joseph Daniel Wetz. 2017-10-19 View Report
Officers. Officer name: Rajesh Bhogaita. Termination date: 2017-10-17. 2017-10-19 View Report
Accounts. Accounts type dormant. 2017-10-03 View Report
Persons with significant control. Cessation date: 2017-06-29. Psc name: Donald Gogel. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2017-06-30 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Donald Gogel. 2017-06-30 View Report
Persons with significant control. Psc name: Warrington Fire Research Group Limited. Notification date: 2016-04-06. 2017-06-30 View Report
Officers. Termination date: 2017-03-02. Officer name: Alison Leonie Stevenson. 2017-03-06 View Report
Officers. Appointment date: 2017-03-02. Officer name: Mr William Thomas Edward Winter. 2017-03-06 View Report
Accounts. Accounts type dormant. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2016-07-12 View Report
Officers. Officer name: Ian Derek Power. Termination date: 2016-03-16. 2016-04-04 View Report
Officers. Officer name: Rajesh Bhogaita. Appointment date: 2016-03-16. 2016-04-04 View Report
Accounts. Accounts type dormant. 2015-10-09 View Report
Officers. Appointment date: 2015-09-29. Officer name: Alison Leonie Stevenson. 2015-10-09 View Report
Officers. Officer name: Anne Thorburn. Termination date: 2015-09-29. 2015-10-06 View Report
Annual return. With made up date full list shareholders. 2015-07-10 View Report
Officers. Appointment date: 2015-05-01. Officer name: Mbm Secretarial Services Limited. 2015-05-27 View Report
Accounts. Accounts type dormant. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Officers. Officer name: Ian Power. 2014-01-07 View Report
Accounts. Accounts type dormant. 2013-10-01 View Report