THE STICKLEBACK FISH COMPANY LIMITED
Company number 05476544
- Company Overview for THE STICKLEBACK FISH COMPANY LIMITED (05476544)
- Filing history for THE STICKLEBACK FISH COMPANY LIMITED (05476544)
- People for THE STICKLEBACK FISH COMPANY LIMITED (05476544)
- Charges for THE STICKLEBACK FISH COMPANY LIMITED (05476544)
- More for THE STICKLEBACK FISH COMPANY LIMITED (05476544)
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) |
---|---|---|---|
21 Jun 2024 | AA | Full accounts made up to 30 September 2023 | |
31 May 2024 | MR04 | Satisfaction of charge 054765440002 in full | |
02 Apr 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
25 Sep 2023 | AD01 | Registered office address changed from Unit 4 Apex Point, Travellers Lane Welham Green, North Mymms Hatfield Hertfordshire AL9 7HB to Unit 1-2 Apex Point Travellers Lane Welham Green Hatfield Herts AL9 7HB on 25 September 2023 | |
25 Sep 2023 | AP03 | Appointment of Mr Graeme Tanner-Tremaine as a secretary on 25 September 2023 | |
17 May 2023 | MR01 | Registration of charge 054765440003, created on 5 May 2023 | |
04 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
24 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
15 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
19 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
07 Jan 2021 | TM01 | Termination of appointment of Gordon John Parsons as a director on 31 December 2020 | |
20 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
17 Feb 2020 | CH01 | Director's details changed for Mr Richard Alan Hilson on 3 February 2020 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
09 Aug 2019 | TM01 | Termination of appointment of Peter Anthony Smith as a director on 2 August 2019 | |
05 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
21 Jan 2019 | CH04 | Secretary's details changed for Tremaines Ltd on 1 October 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Richard Alan Hilson as a director on 1 June 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
10 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Aug 2017 | SH02 | Sub-division of shares on 27 July 2017 |