Advanced company searchLink opens in new window

WEIRD FISH LIMITED

Company number 01543385

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)
22 Apr 2019 CH01 Director's details changed for Mr John Stockton on 22 April 2019
22 Apr 2019 CH01 Director's details changed for Ms Bethany Phillips on 22 April 2019
22 Apr 2019 AP01 Appointment of Mr Jon Goodwin as a director on 17 April 2019
02 Apr 2019 PSC02 Notification of Weird Fish Clothing Limited as a person with significant control on 22 April 2017
02 Apr 2019 PSC07 Cessation of Total Capital Partners Dory Investment Lp as a person with significant control on 2 August 2018
25 Feb 2019 TM01 Termination of appointment of Julie Mcbride as a director on 29 January 2019
01 Nov 2018 AA Full accounts made up to 31 December 2017
02 Oct 2018 AD01 Registered office address changed from Freedom House Rutherford Way Manor Park Cheltenham Gloucestershire GL51 9TU United Kingdom to Unit 15 Miller Court, Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 2 October 2018
02 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
19 Apr 2018 CH01 Director's details changed for Mrs Julie Mcbride on 20 December 2017
22 Dec 2017 AP01 Appointment of Mrs Julie Mcbride as a director on 20 December 2017
25 Sep 2017 AA Full accounts made up to 31 December 2016
14 Sep 2017 AP01 Appointment of Mr Dean Murray as a director on 14 September 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
01 Aug 2017 PSC02 Notification of Total Capital Partners Dory Investment Lp as a person with significant control on 22 April 2017
01 Aug 2017 PSC07 Cessation of Piper Private Equity Fund Iv Lp as a person with significant control on 22 April 2017
30 May 2017 TM01 Termination of appointment of Andrew John Stafford as a director on 22 April 2017
10 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2017 MR01 Registration of charge 015433850009, created on 22 April 2017
25 Apr 2017 MR04 Satisfaction of charge 5 in full
13 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
09 Feb 2017 TM01 Termination of appointment of Gerald Sean Dawson as a director on 26 January 2017
09 Feb 2017 AD01 Registered office address changed from Freedom House Rutherford Way Manor Park Cheltenham Gloucestershire GL51 9TU to Freedom House Rutherford Way Manor Park Cheltenham Gloucestershire GL51 9TU on 9 February 2017
09 Feb 2017 CH01 Director's details changed for Mr Andrew John Stafford on 9 February 2017
09 Feb 2017 CH01 Director's details changed for Ms Bethany Phillips on 9 February 2017