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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,111.11
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,111.11
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
  • RES15 ‐ Change company name resolution on 2014-05-23