- Company Overview for BLUEFISHSHOP LIMITED (06466188)
- Filing history for BLUEFISHSHOP LIMITED (06466188)
- People for BLUEFISHSHOP LIMITED (06466188)
- Charges for BLUEFISHSHOP LIMITED (06466188)
- More for BLUEFISHSHOP LIMITED (06466188)
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) |
---|---|---|---|
29 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
20 Apr 2020 | AA | Micro company accounts made up to 31 January 2020 | |
25 Oct 2019 | PSC01 | Notification of Judith Dawson as a person with significant control on 31 March 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
08 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
07 Mar 2019 | PSC07 | Cessation of Paul Michael Herron as a person with significant control on 1 March 2019 | |
07 Mar 2019 | AP01 | Appointment of Mrs Judith Ann Dawson as a director on 1 March 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
03 Jan 2019 | TM01 | Termination of appointment of Paul Michael Herron as a director on 31 December 2018 | |
19 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE England to Unit 14 Witney Way Boldon Business Park Boldon Colliery NE35 9PE on 22 June 2018 | |
21 Feb 2018 | AD01 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE on 21 February 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
22 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 19 June 2015
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | CH01 | Director's details changed for Mr Paul Michael Herron on 27 January 2014 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders |