Advanced company searchLink opens in new window

FALFISH (HOLDINGS) LIMITED

Company number 10523128

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)
28 Nov 2024 CS01 Confirmation statement made on 26 November 2024 with no updates
29 Jul 2024 AA Full accounts made up to 29 October 2023
18 Jan 2024 AA Full accounts made up to 30 October 2022
30 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with updates
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
02 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
08 Jul 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 October 2021
20 Dec 2021 TM01 Termination of appointment of Andrew James Clappen as a director on 8 December 2021
20 Dec 2021 AP01 Appointment of Mr Maz Ahmed as a director on 15 December 2021
10 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
30 Nov 2021 PSC05 Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021
01 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
15 Jun 2021 CH01 Director's details changed for Miss Elizabeth Claire Taylor on 21 May 2021
24 May 2021 PSC02 Notification of Wm Morrison Supermarkets Plc as a person with significant control on 27 February 2021
24 May 2021 PSC02 Notification of International Seafoods Limited as a person with significant control on 27 February 2021
24 May 2021 PSC07 Cessation of William Ian Greet as a person with significant control on 27 February 2021
24 May 2021 PSC07 Cessation of Mark Ian Adrian Greet as a person with significant control on 27 February 2021
04 May 2021 TM01 Termination of appointment of Mark Thomas Stitson as a director on 20 April 2021
20 Mar 2021 SH08 Change of share class name or designation
19 Mar 2021 MA Memorandum and Articles of Association
19 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2021 AD01 Registered office address changed from Unit 15 Cardew Industrial Estate Redruth Cornwall TR15 1SS United Kingdom to Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL on 12 March 2021
12 Mar 2021 AP03 Appointment of Mr Jonathan James Burke as a secretary on 27 February 2021
12 Mar 2021 TM01 Termination of appointment of William Ian Greet as a director on 27 February 2021
12 Mar 2021 AP01 Appointment of Mr Andrew Edward Thornber as a director on 27 February 2021