Advanced company searchLink opens in new window

PURE FISHING SPIRIT UK LIMITED

Company number 11589496

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)
15 Jun 2021 AP01 Appointment of Mr John Steven Henderson as a director on 15 June 2021
15 Jun 2021 TM01 Termination of appointment of Stephen George Garrett as a director on 15 June 2021
24 Mar 2021 AA Full accounts made up to 31 December 2019
16 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
21 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 25/09/2019
16 Oct 2019 AP01 Appointment of Mr Kjell Harry Clefjord as a director on 15 October 2019
16 Oct 2019 AP01 Appointment of Mr Stephen Garrett as a director on 15 October 2019
16 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification (sic) code change, Statement of capital change, Trading status of shares and exemption from keeping a register of people with significant control (psc), Shareholder information change) was registered on 21/02/2020
16 Oct 2019 TM01 Termination of appointment of Neil Robert Eibeler as a director on 17 January 2019
16 Oct 2019 TM01 Termination of appointment of Grant Ottignon-Harris as a director on 16 September 2019
08 Aug 2019 AD03 Register(s) moved to registered inspection location Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
08 Aug 2019 AD02 Register inspection address has been changed to Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
21 Mar 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
27 Feb 2019 PSC02 Notification of Sp Pure Fishing Uk Buyer Limited as a person with significant control on 21 December 2018
27 Feb 2019 TM01 Termination of appointment of Mark Weston Johnson as a director on 21 December 2018
27 Feb 2019 PSC07 Cessation of Newell Brands Inc as a person with significant control on 21 December 2018
27 Feb 2019 TM01 Termination of appointment of Raj Dave as a director on 21 December 2018
27 Feb 2019 AP01 Appointment of Mr Neil Robert Eibeler as a director on 21 December 2018
27 Feb 2019 AP01 Appointment of Mr Kevin Michael Jayson as a director on 21 December 2018
27 Feb 2019 AP01 Appointment of Mr Grant Ottignon-Harris as a director on 21 December 2018
27 Feb 2019 AP01 Appointment of Mr Gareth Moore as a director on 21 December 2018
21 Nov 2018 SH20 Statement by Directors
21 Nov 2018 SH19 Statement of capital on 21 November 2018
  • GBP 1