- Company Overview for FISHER LEAK GROUP LIMITED (06452849)
- Filing history for FISHER LEAK GROUP LIMITED (06452849)
- People for FISHER LEAK GROUP LIMITED (06452849)
- Charges for FISHER LEAK GROUP LIMITED (06452849)
- More for FISHER LEAK GROUP LIMITED (06452849)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
30 Jan 2024 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
02 Oct 2023 | MR01 | Registration of charge 064528490003, created on 28 September 2023 | |
28 Sep 2023 | AA | Unaudited abridged accounts made up to 30 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
16 Jan 2023 | AD01 | Registered office address changed from 389 Lichfield Road Aston Birmingham B6 7SS England to 40 Middlemore Lane West Aldridge Walsall WS9 8EF on 16 January 2023 | |
28 Dec 2022 | AA | Unaudited abridged accounts made up to 30 December 2021 | |
24 Jan 2022 | RP04CS01 | Second filing of Confirmation Statement dated 13 December 2021 | |
21 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 14 December 2020
|
|
21 Dec 2021 | CS01 |
Confirmation statement made on 13 December 2021 with no updates
|
|
14 Dec 2021 | AA | Unaudited abridged accounts made up to 30 December 2020 | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
11 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
20 Aug 2020 | AD01 | Registered office address changed from 36-38 Plume Street Birmingham B6 7RT England to 389 Lichfield Road Aston Birmingham B6 7SS on 20 August 2020 | |
20 Apr 2020 | MR04 | Satisfaction of charge 1 in full | |
18 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
24 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
20 Sep 2019 | MR01 | Registration of charge 064528490002, created on 18 September 2019 | |
07 May 2019 | AD01 | Registered office address changed from Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL to 36-38 Plume Street Birmingham B6 7RT on 7 May 2019 | |
02 May 2019 | TM02 | Termination of appointment of Stephen John Holder as a secretary on 1 May 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates |