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

The Fresh Fish & Chip Company Limited

Documents

Total Documents71
Total Pages400

Filing History

29 November 2023Confirmation statement made on 23 September 2023 with updates
31 December 2022Unaudited abridged accounts made up to 31 March 2022
26 October 2022Cessation of Henry Gerard Diamond as a person with significant control on 1 October 2021
26 October 2022Confirmation statement made on 23 September 2022 with no updates
26 October 2022Notification of Anna Kathleen Diamond as a person with significant control on 1 October 2021
26 October 2022Notification of Christina Louise Diamond as a person with significant control on 1 October 2021
26 October 2022Notification of Harry Joseph Diamond as a person with significant control on 1 October 2021
29 December 2021Unaudited abridged accounts made up to 31 March 2021
30 September 2021Confirmation statement made on 23 September 2021 with no updates
31 March 2021Unaudited abridged accounts made up to 31 March 2020
29 October 2020Confirmation statement made on 23 September 2020 with no updates
23 December 2019Unaudited abridged accounts made up to 31 March 2019
5 November 2019Registered office address changed from 179 Oldpark Road Belfast BT14 6QP Northern Ireland to 167 - 177 Oldpark Road Belfast BT14 6QP on 5 November 2019
29 October 2019Registered office address changed from 179 Oldpark Road Belfast BT14 6QP Northern Ireland to 167 - 177 Oldpark Road Belfast BT14 6QP on 29 October 2019
29 October 2019Registered office address changed from 167 - 177 Oldpark Road Belfast BT14 6QP Northern Ireland to 179 Oldpark Road Belfast BT14 6QP on 29 October 2019
24 September 2019Registered office address changed from Lesley House 3a Carnmoney Road Newtownabbey County Antrim BT36 6HL to 179 Oldpark Road Belfast BT14 6QP on 24 September 2019
23 September 2019Confirmation statement made on 23 September 2019 with updates
21 December 2018Micro company accounts made up to 31 March 2018
26 November 2018Confirmation statement made on 15 November 2018 with no updates
22 December 2017Total exemption full accounts made up to 31 March 2017
22 December 2017Total exemption full accounts made up to 31 March 2017
20 November 2017Confirmation statement made on 15 November 2017 with no updates
20 November 2017Confirmation statement made on 15 November 2017 with no updates
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
29 November 2016Confirmation statement made on 15 November 2016 with updates
29 November 2016Confirmation statement made on 15 November 2016 with updates
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
22 December 2015Registered office address changed from 23 Langley Hall Newtownabbey Langley Hall Newtownabbey County Antrim BT37 0FB to Lesley House 3a Carnmoney Road Newtownabbey County Antrim BT36 6HL on 22 December 2015
22 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
22 December 2015Registered office address changed from 23 Langley Hall Newtownabbey Langley Hall Newtownabbey County Antrim BT37 0FB to Lesley House 3a Carnmoney Road Newtownabbey County Antrim BT36 6HL on 22 December 2015
23 December 2014Total exemption small company accounts made up to 31 March 2014
23 December 2014Total exemption small company accounts made up to 31 March 2014
23 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
23 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
14 February 2014Registered office address changed from 3a Carnmoney Road Newtownabbey County Antrim BT36 6HL Northern Ireland on 14 February 2014
14 February 2014Registered office address changed from 3a Carnmoney Road Newtownabbey County Antrim BT36 6HL Northern Ireland on 14 February 2014
3 January 2014Registered office address changed from 4 Waterloo Park North Belfast BT15 5HW on 3 January 2014
3 January 2014Registered office address changed from 4 Waterloo Park North Belfast BT15 5HW on 3 January 2014
3 January 2014Registered office address changed from 4 Waterloo Park North Belfast BT15 5HW on 3 January 2014
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
29 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
29 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
29 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
31 January 2013Total exemption small company accounts made up to 31 March 2012
31 January 2013Total exemption small company accounts made up to 31 March 2012
18 April 2012Annual return made up to 1 March 2012 with a full list of shareholders
18 April 2012Annual return made up to 1 March 2012 with a full list of shareholders
18 April 2012Annual return made up to 1 March 2012 with a full list of shareholders
4 April 2012Total exemption small company accounts made up to 31 March 2011
4 April 2012Total exemption small company accounts made up to 31 March 2011
10 March 2012Compulsory strike-off action has been discontinued
10 March 2012Compulsory strike-off action has been discontinued
9 March 2012First Gazette notice for compulsory strike-off
9 March 2012First Gazette notice for compulsory strike-off
18 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
18 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
18 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
1 April 2010Memorandum and Articles of Association
1 April 2010Company name changed annas plaice LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-05
1 April 2010Memorandum and Articles of Association
1 April 2010Company name changed annas plaice LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-05
31 March 2010Change of name notice
31 March 2010Change of name notice
1 March 2010Incorporation
1 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing