HIGHBURY FISH & CHIPS LIMITED

40 Willoughby Road, London, N8 0JG
StatusACTIVE
Company No.08906927
CategoryPrivate Limited Company
Incorporated21 Feb 2014
Age10 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

HIGHBURY FISH & CHIPS LIMITED is an active private limited company with number 08906927. It was incorporated 10 years, 3 months, 1 day ago, on 21 February 2014. The company address is 40 Willoughby Road, London, N8 0JG.



Company Fillings

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-11

Officer name: Selma Direnis

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-11

Psc name: Selma Direnis

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ferti Sherif

Termination date: 2024-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ferti Sherif

Cessation date: 2024-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Selma Direnis

Termination date: 2024-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-11

Officer name: Ferti Sherif

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ferti Sherif

Notification date: 2024-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Selma Direnis

Cessation date: 2024-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Selma Direnis

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Holder

Documents

View document PDF

Incorporation company

Date: 21 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCCW MORTGAGES LIMITED

1 HAMMERSMITH BROADWAY,LONDON,W6 9DL

Number:10832697
Status:ACTIVE
Category:Private Limited Company

CLOSET X OVERLOAD LTD

23 STAFFORD STREET,LIVERPOOL,L3 8LX

Number:11312282
Status:ACTIVE
Category:Private Limited Company

GREENFINGERS LANDSCAPING LTD

STAFFORD HOWARD HOUSE,THORNBURY,BS35 1RD

Number:10618308
Status:ACTIVE
Category:Private Limited Company

MINTABLE LTD

1 JAYES PARK COURTYARD,DORKING,RH5 5RR

Number:11630538
Status:ACTIVE
Category:Private Limited Company

MONODRAUGHT LIMITED

HALIFAX HOUSE,HIGH WYCOMBE,HP12 3SE

Number:01163485
Status:ACTIVE
Category:Private Limited Company

S-CUBE SOLUTIONS LTD

8 KENYON WAY,SLOUGH,SL3 8DT

Number:09619887
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source