Advanced company searchLink opens in new window

JUNKFISH LIMITED

Company number SC451981

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)
16 Oct 2024 AA Total exemption full accounts made up to 30 June 2024
14 Aug 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
25 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
09 Feb 2023 AD01 Registered office address changed from Unit 1-2 Seaward Place Centurion Business Park Glasgow G41 1HH Scotland to Unit1-2 Seaward Place Centurion Business Park Glasgow G41 1HH on 9 February 2023
09 Feb 2023 AD01 Registered office address changed from Unit 1-2 Seaward Place Unit1-2 Seaward Place Centurion Business Park Glasgow G41 1HH United Kingdom to Unit 1-2 Seaward Place Centurion Business Park Glasgow G41 1HH on 9 February 2023
09 Feb 2023 AD01 Registered office address changed from Unit 22, City Quay Camperdown Street Dundee DD1 3JA Scotland to Unit 1-2 Seaward Place Unit1-2 Seaward Place Centurion Business Park Glasgow G41 1HH on 9 February 2023
10 Jan 2023 CH01 Director's details changed for Cathy Hwei Lin Dart on 9 December 2022
31 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
03 Aug 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
16 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
30 Aug 2018 AD03 Register(s) moved to registered inspection location Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow G2 1AP
30 Aug 2018 AD02 Register inspection address has been changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow G2 1AP
30 Aug 2018 AD01 Registered office address changed from 1 West Regent Street Glasgow G2 1AP Scotland to Unit 22, City Quay Camperdown Street Dundee DD1 3JA on 30 August 2018
25 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
21 May 2018 TM01 Termination of appointment of Simon Doyle as a director on 18 May 2018
03 Apr 2018 AD01 Registered office address changed from Unit 22 Camperdown Street Dundee DD1 3JA Scotland to 1 West Regent Street Glasgow G2 1AP on 3 April 2018
27 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
26 Feb 2018 AD01 Registered office address changed from 10a Westfield Place Dundee Angus DD1 4JU to Unit 22 Camperdown Street Dundee DD1 3JA on 26 February 2018