Advanced company searchLink opens in new window

FISH ADMINISTRATION LIMITED

Company number 04214119

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)
26 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
31 Mar 2021 PSC05 Change of details for Pib Group Limited as a person with significant control on 27 April 2020
31 Mar 2021 AD04 Register(s) moved to registered office address Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW
22 Dec 2020 MR01 Registration of charge 042141190010, created on 17 December 2020
19 Nov 2020 CH01 Director's details changed for Mr Timothy Tracy Brooke on 26 October 2020
13 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
22 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
22 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
22 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
01 Apr 2020 PSC05 Change of details for Pib Group Limited as a person with significant control on 21 April 2016
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
31 Mar 2020 AD02 Register inspection address has been changed from 70 Gracechurch Street Gracechurch Street London EC3V 0HR England to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW
31 Mar 2020 AD03 Register(s) moved to registered inspection location 70 Gracechurch Street Gracechurch Street London EC3V 0HR
16 Dec 2019 AP01 Appointment of Mr Bernard Mageean as a director on 28 November 2019
21 Nov 2019 AP01 Appointment of Mr Timothy Tracy Brooke as a director on 7 November 2019
18 Nov 2019 AP01 Appointment of Mr Timothy John Chadwick as a director on 7 November 2019
15 Nov 2019 AP01 Appointment of Mr Nicholas David Mountifield as a director on 7 November 2019
13 Nov 2019 AP01 Appointment of Ms Fiona Andrews as a director on 7 November 2019
13 Nov 2019 AP01 Appointment of Mr Paul Mark Johnson as a director on 7 November 2019
03 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
03 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
03 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
03 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
11 Jun 2019 MR04 Satisfaction of charge 042141190008 in full