- Company Overview for OTH FISH & CHIPS LIMITED (SC497492)
- Filing history for OTH FISH & CHIPS LIMITED (SC497492)
- People for OTH FISH & CHIPS LIMITED (SC497492)
- More for OTH FISH & CHIPS LIMITED (SC497492)
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 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
09 Oct 2024 | AA01 | Previous accounting period shortened from 28 February 2025 to 31 August 2024 | |
27 Sep 2024 | AD01 | Registered office address changed from 22D High Street Airdrie ML6 0DT Scotland to 9 Royal Crescent Glasgow G3 7SP on 27 September 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
25 Jul 2023 | PSC04 | Change of details for Mrs Lee-Ting Chung as a person with significant control on 25 July 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
29 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
14 May 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
21 Jul 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
02 May 2020 | PSC01 | Notification of Lee-Ting Chung as a person with significant control on 2 May 2020 | |
02 May 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
02 May 2020 | PSC07 | Cessation of Goon Yip Lee as a person with significant control on 2 May 2020 | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from 249 Govan Road Glasgow G51 1HJ Scotland to 22D High Street Airdrie ML6 0DT on 22 November 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from The Trophy Centre 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 20 September 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
20 Mar 2019 | AP01 | Appointment of Mrs Lee-Ting Chung as a director on 14 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Chun Bong Chung as a director on 14 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
05 Feb 2019 | TM01 | Termination of appointment of Goon Yip Lee as a director on 23 January 2019 | |
05 Feb 2019 | AP01 | Appointment of Chun Bong Chung as a director on 23 January 2019 |