Advanced company searchLink opens in new window

BLUEFISHSHOP LIMITED

Company number 06466188

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)
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
  • GBP 120
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 120
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
  • GBP 2
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
  • GBP 2
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