Advanced company searchLink opens in new window

T A FISHER COMMERCIAL LIMITED

Company number 03927283

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)
09 Apr 2024 AA Accounts for a small company made up to 30 June 2023
27 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
12 Apr 2023 AA Accounts for a small company made up to 30 June 2022
29 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
29 Apr 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
06 Apr 2022 AA Accounts for a small company made up to 30 June 2021
14 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2021 AA Accounts for a small company made up to 30 June 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
08 Jul 2020 AA Accounts for a small company made up to 30 June 2019
28 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
06 Aug 2019 TM01 Termination of appointment of Robert Edward Price as a director on 24 July 2019
04 Apr 2019 AA Accounts for a small company made up to 30 June 2018
28 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
05 Apr 2018 AA Accounts for a small company made up to 30 June 2017
22 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
21 Mar 2017 AA Full accounts made up to 30 June 2016
10 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
08 Feb 2017 MR01 Registration of a charge
03 Feb 2017 MR01 Registration of charge 039272830002, created on 1 February 2017
10 Nov 2016 MR01 Registration of charge 039272830001, created on 31 October 2016
05 Apr 2016 AA Full accounts made up to 30 June 2015
26 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
20 May 2015 AD01 Registered office address changed from Windmill House Victoria Road Mortimer Berkshire RG7 3DF to Theale Court 11 - 13 High Street Theale Reading RG7 5AH on 20 May 2015