- Company Overview for FISHWISE LIMITED (SC614249)
- Filing history for FISHWISE LIMITED (SC614249)
- People for FISHWISE LIMITED (SC614249)
- More for FISHWISE LIMITED (SC614249)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
28 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
24 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
13 Jul 2022 | CH01 | Director's details changed for Mr Owen Martin Stevens on 13 July 2022 | |
13 Jul 2022 | CH01 | Director's details changed for Gillian Madeline Banner-Stevens on 13 July 2022 | |
13 Jul 2022 | PSC04 | Change of details for Mr Owen Martin Stevens as a person with significant control on 13 July 2022 | |
13 Jul 2022 | PSC04 | Change of details for Gillian Madeline Banner-Stevens as a person with significant control on 13 July 2022 | |
24 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
06 Aug 2021 | AD01 | Registered office address changed from 118 Ocean Drive Edinburgh EH6 6JG United Kingdom to 109/14 Swanston Road Edinburgh EH10 7DS on 6 August 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
13 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 May 2020 | CH01 | Director's details changed for Owen Martin Stevens on 28 May 2020 | |
28 May 2020 | CH01 | Director's details changed for Gillian Madeline Banner-Stevens on 28 May 2020 | |
28 May 2020 | AD01 | Registered office address changed from 25 Kemp Place Edinburgh EH3 5HU United Kingdom to 118 Ocean Drive Edinburgh EH6 6JG on 28 May 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
21 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-21
|