Advanced company searchLink opens in new window

YOUNG'S SEAFOOD LIMITED

Company number 03751665

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
22 Dec 2023 TM01 Termination of appointment of Andrew John Harding Rutherford as a director on 18 December 2023
22 Dec 2023 AP01 Appointment of Mr Afshin Amirahmadi as a director on 18 December 2023
22 Dec 2023 AP01 Appointment of Mr Simon Kin-Man Ho as a director on 18 December 2023
28 Nov 2023 AA Full accounts made up to 25 March 2023
08 Jun 2023 TM02 Termination of appointment of Timothy James Saunders as a secretary on 8 June 2023
08 Jun 2023 AP03 Appointment of Mr Daniel Howard Jones as a secretary on 8 June 2023
26 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
22 Dec 2022 AA Full accounts made up to 26 March 2022
29 Sep 2022 MR01 Registration of charge 037516650041, created on 28 September 2022
18 Jul 2022 TM01 Termination of appointment of Stephen Paul Ellis as a director on 18 July 2022
18 Jul 2022 AP03 Appointment of Mr Timothy James Saunders as a secretary on 14 July 2022
23 Jun 2022 RP04PSC01 Second filing for the notification of Mehrdad Michael Latifi as a person with significant control
07 Jun 2022 PSC01 Notification of Mehrdad Michael Latifi as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 23/06/2022.
27 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
24 Mar 2022 AP01 Appointment of Mr Andrew John Harding Rutherford as a director on 24 March 2022
05 Jan 2022 AA Full accounts made up to 31 March 2021
16 Nov 2021 MR01 Registration of charge 037516650040, created on 12 November 2021
25 Oct 2021 TM01 Termination of appointment of Diane Susan Walker as a director on 22 October 2021
25 Oct 2021 TM01 Termination of appointment of Michael Kamiel Jan Alfons Kestemont as a director on 22 October 2021
22 Oct 2021 MR01 Registration of charge 037516650039, created on 15 October 2021
20 Oct 2021 AP01 Appointment of Mr Stephen Paul Ellis as a director on 12 October 2021
01 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 May 2021 CS01 Confirmation statement made on 14 April 2021 with updates
14 May 2021 AD01 Registered office address changed from Ross House Wickham Road Grimsby N.E. Lincolnshire DN31 3SW to Young's House Wickham Road Grimsby DN31 3SW on 14 May 2021