Advanced company searchLink opens in new window

FISCH

Company number 08845866

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)
11 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
21 May 2019 AP01 Appointment of Mrs Sarah Catharine Maguire as a director on 12 May 2019
20 May 2019 AP01 Appointment of Mr Michael David Gercke as a director on 12 May 2019
19 May 2019 AP01 Appointment of Mrs Paige Heather Ingledow as a director on 12 May 2019
25 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
22 Jan 2019 AD02 Register inspection address has been changed from C/O R Gercke 78 Broadacres Guildford Surrey GU3 3BD England to 58 Frog Grove Lane Guildford GU3 3HA
26 Oct 2018 PSC08 Notification of a person with significant control statement
16 Oct 2018 AD01 Registered office address changed from 78 Broadacres Guildford Surrey GU3 3BD to 58 Frog Grove Lane Wood Street Village Guildford GU3 3HA on 16 October 2018
08 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
16 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
09 Oct 2017 PSC07 Cessation of Jonathan Mark Martin as a person with significant control on 22 June 2017
09 Oct 2017 PSC07 Cessation of Matthew Woolford Worsdell as a person with significant control on 22 June 2017
09 Oct 2017 PSC07 Cessation of Richard Jonathan Gercke as a person with significant control on 22 June 2017
09 Oct 2017 AP01 Appointment of Mrs Jane Anne Oliver as a director on 22 June 2017
18 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Jan 2016 AR01 Annual return made up to 15 January 2016 no member list
29 Sep 2015 AA Total exemption full accounts made up to 31 January 2015
13 Apr 2015 CH01 Director's details changed for Mr Richard Jonathan Gercke on 13 March 2015
27 Feb 2015 AP01 Appointment of Mr Richard Jonathan Gercke as a director on 6 January 2015
27 Feb 2015 AD01 Registered office address changed from Dixon House 72-75 Fenchurch Street London EC3M 4BR to 78 Broadacres Guildford Surrey GU3 3BD on 27 February 2015
04 Feb 2015 AR01 Annual return made up to 15 January 2015 no member list
04 Feb 2015 AD03 Register(s) moved to registered inspection location C/O R Gercke 78 Broadacres Guildford Surrey GU3 3BD
04 Feb 2015 AD02 Register inspection address has been changed to C/O R Gercke 78 Broadacres Guildford Surrey GU3 3BD