- Company Overview for FISHING CONSULTANTS LTD (08241970)
- Filing history for FISHING CONSULTANTS LTD (08241970)
- People for FISHING CONSULTANTS LTD (08241970)
- More for FISHING CONSULTANTS LTD (08241970)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
23 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
18 Jul 2023 | AD01 | Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 342 Regents Park Road London N3 2LJ on 18 July 2023 | |
05 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
27 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
13 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 13 January 2021 | |
13 Jan 2021 | PSC01 | Notification of Modesto Riveira Fernandez as a person with significant control on 6 April 2016 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2018 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2017 | CH01 | Director's details changed for Mr Modesto Riveira Fernandez on 20 November 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 27 July 2017 | |
26 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 |