Advanced company searchLink opens in new window

FISHBUTT LIMITED

Company number 07796698

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)
31 Aug 2020 AP01 Appointment of Mr Farhat Ali Mirza as a director on 1 October 2019
02 Jun 2020 PSC01 Notification of Shehroz Mukhtiar as a person with significant control on 1 June 2020
02 Jun 2020 PSC07 Cessation of Cfs Secretaries as a person with significant control on 1 June 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
02 Jun 2020 AP01 Appointment of Mr Shehroz Mukhtiar as a director on 1 June 2020
01 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 95 Biscot Road Luton LU3 1AN on 1 June 2020
01 Jun 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 1 June 2020
01 Jun 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 1 June 2020
28 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
28 Nov 2019 CS01 Confirmation statement made on 4 October 2019 with updates
21 Nov 2019 PSC02 Notification of Cfs Secretaries as a person with significant control on 15 November 2019
21 Nov 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 15 November 2019
21 Nov 2019 AP01 Appointment of Mr Bryan Thornton as a director on 15 November 2019
15 Nov 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 7 October 2019
15 Nov 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 November 2019
07 Oct 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 7 October 2019
07 Oct 2019 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 7 October 2019
05 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
09 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
06 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
07 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
07 Nov 2016 CS01 Confirmation statement made on 4 October 2016 with updates
06 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
05 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015