Advanced company searchLink opens in new window

FURRY FISH LIMITED

Company number 05546097

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2022 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 36 Commerce Road Lynch Wood Peterborough PE2 6LR on 7 October 2022
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Sep 2021 TM01 Termination of appointment of Ashleigh Kathryn Oswin as a director on 29 September 2021
21 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-20
20 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2020 AP01 Appointment of Mrs Ashleigh Kathryn Oswin as a director on 27 November 2020
22 Sep 2020 AD01 Registered office address changed from 20 Braeburn Road Aylesbury HP18 0HU England to 71-75 Shelton Street London WC2H 9JQ on 22 September 2020
22 Jul 2020 AD01 Registered office address changed from 22 Stukeley Street London London WC2B 5LR to 20 Braeburn Road Aylesbury HP18 0HU on 22 July 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
10 Jul 2020 CH01 Director's details changed for Ms Jodie Leah Waterhouse on 10 July 2020
10 Jul 2020 PSC04 Change of details for Ms Jodie Leah Waterhouse as a person with significant control on 10 July 2020
10 Jul 2020 PSC07 Cessation of Rachid Talakakine as a person with significant control on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of Rachid Talakakine as a director on 10 July 2020
29 Jun 2020 CH01 Director's details changed for Mr Rachid Talakakine on 1 October 2019
29 Jun 2020 CH01 Director's details changed for Ms Jodie Leah Waterhouse on 1 April 2020
29 Jun 2020 CH01 Director's details changed for Mr Rachid Talakakine on 1 October 2019
15 Apr 2020 TM02 Termination of appointment of Nicole Mccabe as a secretary on 14 April 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates