Advanced company searchLink opens in new window

DONALD FISHER (EALING) LIMITED

Company number 00676404

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 Dec 2024 CS01 Confirmation statement made on 5 October 2024 with no updates
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
25 Oct 2023 CH01 Director's details changed for Ms Janet Laura Slack on 25 October 2023
25 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
25 Oct 2023 CH03 Secretary's details changed for Ms Janet Laura Slack on 25 October 2023
25 Oct 2023 PSC04 Change of details for Ms Janet Laura Slack as a person with significant control on 25 October 2023
25 Oct 2023 AA01 Previous accounting period shortened from 2 April 2023 to 31 March 2023
25 Oct 2023 AD01 Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 25 October 2023
30 Mar 2023 PSC07 Cessation of Emily Florence Slack (Deceased) as a person with significant control on 18 February 2022
30 Mar 2023 PSC04 Change of details for Ms Janet Laura Slack as a person with significant control on 18 February 2022
30 Mar 2023 PSC01 Notification of Janet Laura Slack as a person with significant control on 5 October 2019
24 Mar 2023 AA Total exemption full accounts made up to 5 April 2022
29 Nov 2022 AA Total exemption full accounts made up to 5 April 2021
31 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
09 Sep 2022 PSC04 Change of details for Mrs Emily Florence Slack as a person with significant control on 18 February 2022
06 Apr 2022 TM01 Termination of appointment of Emily Florence Slack as a director on 18 February 2022
22 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2021 AA Total exemption full accounts made up to 5 April 2020
09 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
22 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2021 AA01 Current accounting period shortened from 3 April 2020 to 2 April 2020
12 Jan 2021 AD01 Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 12 January 2021