Advanced company searchLink opens in new window

FIELDFISHER WORLDWIDE LIMITED

Company number 07527272

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)
22 Apr 2021 AP01 Appointment of Mr Neil Gordon Matthews as a director on 20 April 2021
22 Apr 2021 TM01 Termination of appointment of Antony Thomas Basil Rider as a director on 20 April 2021
22 Apr 2021 TM01 Termination of appointment of Andrew Morris Blankfield as a director on 20 April 2021
22 Apr 2021 AP01 Appointment of Mr Andrew Benedict Dodd as a director on 20 April 2021
20 Apr 2021 AA Accounts for a small company made up to 30 April 2020
03 Jul 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
05 Feb 2020 TM01 Termination of appointment of Simon John Moore as a director on 31 March 2019
31 Jan 2020 AA Accounts for a small company made up to 30 April 2019
11 Jul 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
07 Feb 2019 AA Accounts for a small company made up to 30 April 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
02 Feb 2018 AA Accounts for a small company made up to 30 April 2017
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
14 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
27 Jan 2017 AA Full accounts made up to 30 April 2016
15 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
09 Feb 2016 AA Full accounts made up to 30 April 2015
16 Feb 2015 AA Full accounts made up to 30 April 2014
12 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
08 Jul 2014 CH01 Director's details changed for Nicholas Peter Thompsell on 1 July 2014
08 Jul 2014 CH01 Director's details changed for Simon John Moore on 1 July 2014
08 Jul 2014 CH01 Director's details changed for Andrew Morris Blankfield on 1 July 2014
08 Jun 2014 AD01 Registered office address changed from 35 Vine Street London EC3N 2AA on 8 June 2014
13 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
06 Feb 2014 AA Full accounts made up to 30 April 2013