- Company Overview for IRONBRIDGE FISHBAR LTD (10626474)
- Filing history for IRONBRIDGE FISHBAR LTD (10626474)
- People for IRONBRIDGE FISHBAR LTD (10626474)
- More for IRONBRIDGE FISHBAR LTD (10626474)
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) |
---|---|---|---|
10 Aug 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
24 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
23 Feb 2024 | PSC04 | Change of details for Mrs Christina Georgiou as a person with significant control on 6 April 2022 | |
23 Feb 2024 | CH01 | Director's details changed for Mr Andreas Georgiou on 6 April 2022 | |
23 Feb 2024 | PSC04 | Change of details for Mr Andreas Georgiou as a person with significant control on 6 April 2022 | |
23 Feb 2024 | CH01 | Director's details changed for Mrs Christina Georgiou on 6 April 2022 | |
17 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
01 Aug 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
22 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
15 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from 91 Spon Lane West Bromwich B70 6AB England to 50 Leighswood Road Aldridge Walsall WS9 8AA on 12 September 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
22 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
02 Mar 2018 | PSC01 | Notification of Christina Georgiou as a person with significant control on 18 January 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from 91 91 Spon Lane West Bromwich B70 6AB England to 91 Spon Lane West Bromwich B70 6AB on 20 February 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from 480 Chester Road Manchester M16 9HE England to 91 91 Spon Lane West Bromwich B70 6AB on 15 January 2018 | |
02 Aug 2017 | AD01 | Registered office address changed from 66 Cross Street Sale M33 7AN England to 480 Chester Road Manchester M16 9HE on 2 August 2017 | |
17 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-17
|