Advanced company searchLink opens in new window

FISKL LIMITED

Company number 09330290

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 Dec 2024 CS01 Confirmation statement made on 27 November 2024 with updates
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
11 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
11 Dec 2023 AP01 Appointment of Mr. Miles Power as a director on 2 October 2023
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 PSC04 Change of details for Mr Shawn Adrian Vader as a person with significant control on 30 November 2022
30 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
17 Aug 2021 TM01 Termination of appointment of Jon William French as a director on 4 August 2021
17 Aug 2021 TM02 Termination of appointment of Ag Cosecs Ltd. as a secretary on 15 August 2021
11 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with updates
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
01 Oct 2019 SH02 Sub-division of shares on 15 June 2019
31 May 2019 SH01 Statement of capital following an allotment of shares on 15 December 2018
  • GBP 1,190.30
30 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 27 November 2018 with updates
08 Jan 2019 AP01 Appointment of Mr Jon William French as a director on 20 November 2018
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 18 August 2018
  • GBP 1,150
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 August 2017
  • GBP 1,132
07 Apr 2018 AA Micro company accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates
09 Nov 2017 AA Micro company accounts made up to 31 December 2016