Advanced company searchLink opens in new window

WEIRD FISH CLOTHING LIMITED

Company number 10678491

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)
02 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with updates
25 Feb 2019 TM01 Termination of appointment of Julie Mcbride as a director on 29 January 2019
05 Nov 2018 AA Full accounts made up to 31 December 2017
02 Oct 2018 AD01 Registered office address changed from Freedom House Rutherford Way Manor Park Cheltenham Gloucestershire GL51 9TU England to Unit 15 Miller Court, Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 2 October 2018
31 May 2018 CH01 Director's details changed for Ms Bethany Phillips on 31 May 2018
31 May 2018 CH01 Director's details changed for Mr John Stockton on 31 May 2018
19 Apr 2018 CH01 Director's details changed for Mrs Julie Mcbride on 20 March 2018
02 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with updates
02 Apr 2018 PSC05 Change of details for Dory Topco Limited as a person with significant control on 22 April 2017
22 Dec 2017 AP01 Appointment of Mrs Julie Mcbride as a director on 20 December 2017
22 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
14 Sep 2017 AP01 Appointment of Mr Dean Murray as a director on 14 September 2017
03 Aug 2017 MA Memorandum and Articles of Association
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 22 April 2017
  • GBP 365,525
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 22 April 2017
  • GBP 460,000
25 Jul 2017 SH01 Statement of capital following an allotment of shares on 22 April 2017
  • GBP 15,524
23 Jul 2017 SH01 Statement of capital following an allotment of shares on 22 April 2017
  • GBP 1
07 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-22
07 Jun 2017 CONNOT Change of name notice
30 May 2017 AD01 Registered office address changed from C/O Total Capital Partners Llp 33 Cavendish Square London W1G 0PW United Kingdom to Freedom House Rutherford Way Manor Park Cheltenham Gloucestershire GL51 9TU on 30 May 2017
04 May 2017 MR01 Registration of charge 106784910002, created on 22 April 2017
25 Apr 2017 MR01 Registration of charge 106784910001, created on 22 April 2017
20 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-20
  • GBP 1