Advanced company searchLink opens in new window

THE STICKLEBACK FISH COMPANY LIMITED

Company number 05476544

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)
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