Advanced company searchLink opens in new window

LITTLE FISH (UK) LIMITED

Company number 04700876

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)
30 Mar 2016 MR04 Satisfaction of charge 4 in full
02 Sep 2015 SH19 Statement of capital on 2 September 2015
  • GBP 10,000
27 Aug 2015 SH20 Statement by Directors
27 Aug 2015 CAP-SS Solvency Statement dated 14/08/15
27 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Disapply provision of article 16 (1) 14/08/2015
27 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Aug 2015 AD01 Registered office address changed from Price House 37 Stoney Street Price House Third Floor Nottingham Nottinghamshire NG1 1LS England to Price House 37 Stoney Street Nottingham NG1 1LS on 10 August 2015
04 Aug 2015 AD01 Registered office address changed from 16 Olga Road Carlton Nottingham NG3 2NW to Price House 37 Stoney Street Price House Third Floor Nottingham Nottinghamshire NG1 1LS on 4 August 2015
14 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 600,000
31 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 600,000
31 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
12 Oct 2012 TM02 Termination of appointment of Rowena Johnston-Aiken as a secretary
21 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
03 Apr 2012 AP03 Appointment of Mrs Rowena Johnston-Aiken as a secretary
18 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Oct 2010 MISC Section 519
25 Sep 2010 MISC Auditors resignation
22 Sep 2010 AP01 Appointment of Mr Graham Mark Gilbert as a director
22 Sep 2010 AP01 Appointment of Mr Stephen Robinson as a director
21 Sep 2010 AP01 Appointment of Mr Richard Lawrence Roome as a director