FIBREFISH LIMITED
Status | ACTIVE |
Company No. | 07385667 |
Category | Private Limited Company |
Incorporated | 23 Sep 2010 |
Age | 13 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 1 month, 27 days |
SUMMARY
FIBREFISH LIMITED is an active private limited company with number 07385667. It was incorporated 13 years, 8 months, 10 days ago, on 23 September 2010 and it was dissolved 3 years, 1 month, 27 days ago, on 06 April 2021. The company address is 40 Swallowfield Road, London, SE7 7NR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Address
Type: AD01
Old address: 247a West End Lane London NW6 1XN
New address: 40 Swallowfield Road London SE7 7NR
Change date: 2023-07-20
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2023
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Administrative restoration company
Date: 08 Mar 2023
Category: Restoration
Type: RT01
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 25 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 13 Mar 2014
Action Date: 13 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-13
Old address: 134 Sussex Way London N7 6RB
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type dormant
Date: 19 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Change person secretary company with change date
Date: 10 Oct 2012
Action Date: 10 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-10
Officer name: Mr Rameez Lalla
Documents
Change person director company with change date
Date: 10 Oct 2012
Action Date: 10 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-10
Officer name: Mr Rameez Lalla
Documents
Accounts with accounts type dormant
Date: 16 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 13 Mar 2012
Action Date: 13 Mar 2012
Category: Address
Type: AD01
Old address: Flat 140 the Beaux Arts Building 10-18 Manor Gardens London N7 6JS United Kingdom
Change date: 2012-03-13
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Change person director company with change date
Date: 04 Oct 2011
Action Date: 03 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-03
Officer name: Mr Rameez Lalla
Documents
Certificate change of name company
Date: 25 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mytech cs LIMITED\certificate issued on 25/03/11
Documents
Change of name notice
Date: 25 Mar 2011
Category: Change-of-name
Type: CONNOT
Documents
Incorporation company
Date: 23 Sep 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
SOLAR HOUSE,LONDON,N14 6NZ
Number: | 11630676 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 11249522 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11491232 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRUM INDUSTRIAL ESTATE,CHESTER LE STREET,DH2 1ST
Number: | 04218095 |
Status: | ACTIVE |
Category: | Private Limited Company |
65-67 WEMBLEY HILL ROAD,WEMBLEY,HA9 8DP
Number: | 09248483 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CUSACK CLOSE, TWICKENHAM,LONDON,TW1 4TB
Number: | 11932535 |
Status: | ACTIVE |
Category: | Private Limited Company |