- Company Overview for JUNKFISH LIMITED (SC451981)
- Filing history for JUNKFISH LIMITED (SC451981)
- People for JUNKFISH LIMITED (SC451981)
- Registers for JUNKFISH LIMITED (SC451981)
- More for JUNKFISH LIMITED (SC451981)
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 |