- Company Overview for FINFISH LIMITED (SC130308)
- Filing history for FINFISH LIMITED (SC130308)
- People for FINFISH LIMITED (SC130308)
- Charges for FINFISH LIMITED (SC130308)
- More for FINFISH LIMITED (SC130308)
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 2020 | TM02 |
Termination of appointment of Joanne Louise Jones as a secretary on 27 March 2020
|
|
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
04 Feb 2020 | PSC01 | Notification of Susan Hillcoat as a person with significant control on 6 April 2016 | |
04 Feb 2020 | RP04PSC01 | Second filing for the notification of James Bruce Hillcoat as a person with significant control | |
14 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Scott Craig Thomson as a director on 30 June 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Scott Craig Thomson as a director on 10 August 2018 | |
07 Jun 2018 | PSC07 | Cessation of Sandcastle Limited as a person with significant control on 6 April 2016 | |
07 Jun 2018 | PSC01 |
Notification of James Bruce Hillcoat as a person with significant control on 6 April 2016
|
|
05 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-08
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Jun 2012 | AD02 | Register inspection address has been changed from C/O Ernst & Young Llp Barony House Stoneyfield Business Park Stoneyfield Inverness Highland IV2 7PA | |
19 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders |