- Company Overview for FISHBOWL MARKETING LTD (06318432)
- Filing history for FISHBOWL MARKETING LTD (06318432)
- People for FISHBOWL MARKETING LTD (06318432)
- Charges for FISHBOWL MARKETING LTD (06318432)
- More for FISHBOWL MARKETING LTD (06318432)
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) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Jan 2024 | CH01 | Director's details changed for Mr Marc Amiel Bala on 3 January 2024 | |
03 Jan 2024 | AD01 | Registered office address changed from 4.06 Uncommon Liverpool Street London EC2M 7PP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 3 January 2024 | |
03 Nov 2023 | AD01 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 4.06 Uncommon Liverpool Street London EC2M 7PP on 3 November 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
25 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
24 Aug 2022 | AP01 | Appointment of Mr Philip Thomas Anderson as a director on 24 August 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of Adam Richard Hendricks as a director on 24 August 2022 | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 May 2022 | MR01 | Registration of charge 063184320003, created on 27 May 2022 | |
28 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jul 2020 | AP01 | Appointment of Mr Atanu Ghoshal as a director on 16 July 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Joanne Fontaine as a director on 30 June 2020 | |
20 Jul 2020 | TM02 | Termination of appointment of Joanne Fontaine as a secretary on 30 June 2020 | |
28 Apr 2020 | MA | Memorandum and Articles of Association | |
28 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2020 | MR01 | Registration of charge 063184320001, created on 8 April 2020 | |
17 Apr 2020 | MR01 | Registration of charge 063184320002, created on 8 April 2020 | |
15 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |