- Company Overview for FURRY FISH LIMITED (05546097)
- Filing history for FURRY FISH LIMITED (05546097)
- People for FURRY FISH LIMITED (05546097)
- Charges for FURRY FISH LIMITED (05546097)
- More for FURRY FISH LIMITED (05546097)
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) |
---|---|---|---|
05 Jun 2018 | TM01 | Termination of appointment of Steven John Leighton as a director on 5 June 2018 | |
12 Sep 2017 | AP03 | Appointment of Ms Nicole Mccabe as a secretary on 12 September 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Nov 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 31 December 2016 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 January 2016 | |
15 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
07 Sep 2015 | AP01 | Appointment of Mr Steven Leighton as a director on 1 September 2015 | |
07 Sep 2015 | TM02 | Termination of appointment of Monique Oliver as a secretary on 1 September 2015 | |
12 Jul 2015 | AP01 | Appointment of Mr Rachid Talakakine as a director on 1 July 2015 | |
07 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
30 Mar 2015 | MA | Memorandum and Articles of Association | |
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
19 Aug 2014 | CH03 | Secretary's details changed for Miss Monique Oliver on 18 August 2014 | |
19 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
06 Aug 2014 | MR01 | Registration of charge 055460970003, created on 6 August 2014 | |
11 Jun 2014 | CH01 | Director's details changed for Jodie Leah Waterhouse on 21 May 2014 | |
11 Jun 2014 | CH01 | Director's details changed for Jodie Leah Waterhouse on 6 June 2014 | |
11 Jun 2014 | AD01 | Registered office address changed from Second Floor, 7-10 Charlotte Mews London W1T 4ED on 11 June 2014 | |
03 Jun 2014 | CERTNM |
Company name changed marketme LIMITED\certificate issued on 03/06/14
|