- Company Overview for LITTLE FISH (UK) LIMITED (04700876)
- Filing history for LITTLE FISH (UK) LIMITED (04700876)
- People for LITTLE FISH (UK) LIMITED (04700876)
- Charges for LITTLE FISH (UK) LIMITED (04700876)
- More for LITTLE FISH (UK) LIMITED (04700876)
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) |
---|---|---|---|
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
22 Feb 2021 | MR01 | Registration of charge 047008760007, created on 18 February 2021 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
06 Mar 2020 | CH01 | Director's details changed for Mr Stephen Robinson on 17 March 2018 | |
03 Mar 2020 | AA | Full accounts made up to 30 September 2019 | |
14 Jan 2020 | TM01 | Termination of appointment of Michael William Bates Kent as a director on 14 January 2020 | |
06 Jan 2020 | AP01 | Appointment of Mrs Chloe Fellows as a director on 13 December 2019 | |
24 Dec 2019 | AP01 | Appointment of Miss Caroline Anne Bagguley as a director on 18 December 2019 | |
11 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
11 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2019 | AP01 | Appointment of Mr Michael William Bates Kent as a director on 28 March 2019 | |
02 Apr 2019 | MR01 | Registration of charge 047008760006, created on 28 March 2019 | |
01 Apr 2019 | MR01 | Registration of charge 047008760005, created on 28 March 2019 | |
26 Mar 2019 | PSC07 | Cessation of Graham Mark Gilbert as a person with significant control on 6 April 2016 | |
26 Mar 2019 | PSC02 | Notification of Source24 Limited as a person with significant control on 6 April 2016 | |
20 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
28 Mar 2018 | AP01 | Appointment of Mr Mark Andrew Petty as a director on 3 January 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
16 Dec 2016 | RP04TM01 | Second filing for the termination of Joseph Mccarthy as a director | |
09 Aug 2016 | TM01 |
Termination of appointment of Joseph Mccarthy as a director on 6 February 2016
|
|
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|