- Company Overview for FISCH (08845866)
- Filing history for FISCH (08845866)
- People for FISCH (08845866)
- More for FISCH (08845866)
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 |