- 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) |
---|---|---|---|
11 Jun 2019 | MR04 | Satisfaction of charge 042141190007 in full | |
30 May 2019 | MR01 | Registration of charge 042141190009, created on 22 May 2019 | |
02 Apr 2019 | AD02 | Register inspection address has been changed from 68 Lombard Street London EC3V 9LJ England to 70 Gracechurch Street Gracechurch Street London EC3V 0HR | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
01 Apr 2019 | CH01 | Director's details changed for Mr Brendan James Mcmanus on 1 April 2019 | |
01 Apr 2019 | PSC05 | Change of details for Pib Group Limited as a person with significant control on 31 March 2019 | |
01 Apr 2019 | CH01 | Director's details changed for Mr Ryan Christopher Brown on 31 March 2019 | |
09 Jan 2019 | TM01 | Termination of appointment of John Paul Garrard as a director on 31 October 2018 | |
28 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 Jun 2018 | AD01 | Registered office address changed from 68 Lombard Street London EC3V 9LJ United Kingdom to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 4 June 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
28 Feb 2018 | MR01 | Registration of charge 042141190008, created on 26 February 2018 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jul 2017 | MR01 | Registration of charge 042141190007, created on 14 July 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
10 May 2017 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 68 Lombard Street London EC3V 9LJ | |
28 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
11 May 2016 | TM02 | Termination of appointment of Capita Group Secretary Limited as a secretary on 21 April 2016 | |
04 May 2016 | TM01 | Termination of appointment of Andrew Bord as a director on 21 April 2016 | |
03 May 2016 | AP01 | Appointment of Mr Brendan James Mcmanus as a director on 21 April 2016 | |
03 May 2016 | AP01 | Appointment of Ryan Christopher Brown as a director on 21 April 2016 | |
03 May 2016 | AD01 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 68 Lombard Street London EC3V 9LJ on 3 May 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
13 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|