- Company Overview for FISH ADMINISTRATION LIMITED (04214119)
- Filing history for FISH ADMINISTRATION LIMITED (04214119)
- People for FISH ADMINISTRATION LIMITED (04214119)
- Charges for FISH ADMINISTRATION LIMITED (04214119)
- Registers for FISH ADMINISTRATION LIMITED (04214119)
- More for FISH ADMINISTRATION LIMITED (04214119)
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 |