Download leads from Nexok and grow your business. Find out more

Fish Advertising Limited

Documents

Total Documents57
Total Pages215

Filing History

3 March 2021Total exemption full accounts made up to 31 January 2021
3 February 2021Confirmation statement made on 28 January 2021 with no updates
25 March 2020Total exemption full accounts made up to 31 January 2020
30 January 2020Confirmation statement made on 28 January 2020 with no updates
8 June 2019Total exemption full accounts made up to 31 January 2019
9 February 2019Confirmation statement made on 28 January 2019 with no updates
21 November 2018Registered office address changed from 505 High Road Harrow Weald Middx HA3 6HL to Cote House 60a Trumlands Road 60a Trumlands Road Torquay Devon TQ1 4RB on 21 November 2018
4 June 2018Total exemption full accounts made up to 31 January 2018
3 February 2018Confirmation statement made on 28 January 2018 with no updates
13 July 2017Total exemption full accounts made up to 31 January 2017
13 July 2017Total exemption full accounts made up to 31 January 2017
31 January 2017Confirmation statement made on 28 January 2017 with updates
31 January 2017Confirmation statement made on 28 January 2017 with updates
12 May 2016Total exemption small company accounts made up to 31 January 2016
12 May 2016Total exemption small company accounts made up to 31 January 2016
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
28 May 2015Total exemption small company accounts made up to 31 January 2015
28 May 2015Total exemption small company accounts made up to 31 January 2015
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
28 May 2014Total exemption small company accounts made up to 31 January 2014
28 May 2014Total exemption small company accounts made up to 31 January 2014
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
26 September 2013Total exemption small company accounts made up to 31 January 2013
26 September 2013Total exemption small company accounts made up to 31 January 2013
1 February 2013Director's details changed for Mr Jeremy Simon Aspinall on 1 February 2012
1 February 2013Director's details changed for Mr Jeremy Simon Aspinall on 1 February 2012
1 February 2013Director's details changed for Mr Jeremy Simon Aspinall on 1 February 2012
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
14 June 2012Total exemption small company accounts made up to 31 January 2012
14 June 2012Total exemption small company accounts made up to 31 January 2012
31 January 2012Appointment of Mrs Marguerite Helen Aspinall as a director
31 January 2012Appointment of Mrs Marguerite Helen Aspinall as a director
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders
26 July 2011Total exemption small company accounts made up to 31 January 2011
26 July 2011Total exemption small company accounts made up to 31 January 2011
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
22 April 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
22 April 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
22 February 2010Appointment of Jeremy Aspinall as a director
22 February 2010Appointment of Jeremy Aspinall as a director
15 February 2010Appointment of Marguerite Aspinall as a secretary
15 February 2010Termination of appointment of John Docking as a director
15 February 2010Termination of appointment of John Docking as a director
15 February 2010Termination of appointment of Cargil Management Services Limited as a secretary
15 February 2010Appointment of Marguerite Aspinall as a secretary
15 February 2010Termination of appointment of Cargil Management Services Limited as a secretary
8 February 2010Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom on 8 February 2010
8 February 2010Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom on 8 February 2010
8 February 2010Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom on 8 February 2010
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed