SUCCORFISH LIMITED
Status | ACTIVE |
Company No. | 09676542 |
Category | Private Limited Company |
Incorporated | 08 Jul 2015 |
Age | 8 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SUCCORFISH LIMITED is an active private limited company with number 09676542. It was incorporated 8 years, 10 months, 22 days ago, on 08 July 2015. The company address is 1 Liddell Street 1 Liddell Street, North Shields, NE30 1HE, Tyne And Wear, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Cessation of a person with significant control
Date: 01 Mar 2023
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barry Trout
Cessation date: 2019-05-21
Documents
Cessation of a person with significant control
Date: 01 Mar 2023
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Frazer Thompson
Cessation date: 2019-05-21
Documents
Confirmation statement with updates
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Second filing of confirmation statement with made up date
Date: 15 Jul 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-02-14
Documents
Second filing of confirmation statement with made up date
Date: 14 Jul 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-02-14
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Change to a person with significant control
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bob Thompson
Change date: 2020-09-23
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 07 Apr 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Feb 2020
Action Date: 14 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096765420002
Charge creation date: 2020-02-14
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-27
Charge number: 096765420001
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-22
New address: 1 Liddell Street North Shields Fish Quay North Shields Tyne and Wear NE30 1HE
Old address: The Barracks Building Cliffords Fort the Fish Quay North Shields NE30 1JE United Kingdom
Documents
Accounts with accounts type dormant
Date: 23 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change account reference date company previous shortened
Date: 21 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-30
Made up date: 2018-07-31
Documents
Change to a person with significant control
Date: 20 Jul 2018
Action Date: 07 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-07
Psc name: Mr Richard Hooper
Documents
Confirmation statement with updates
Date: 19 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Notification of a person with significant control
Date: 19 Jul 2018
Action Date: 06 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bob Thompson
Notification date: 2018-06-06
Documents
Notification of a person with significant control
Date: 19 Jul 2018
Action Date: 06 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Barry Trout
Notification date: 2018-06-06
Documents
Notification of a person with significant control
Date: 19 Jul 2018
Action Date: 06 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-06
Psc name: Robert Thompson
Documents
Cessation of a person with significant control
Date: 19 Jul 2018
Action Date: 06 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Hooper
Cessation date: 2018-06-06
Documents
Capital allotment shares
Date: 07 Jun 2018
Action Date: 06 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-06
Capital : 100 GBP
Documents
Accounts with accounts type dormant
Date: 28 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Gazette filings brought up to date
Date: 21 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Notification of a person with significant control
Date: 20 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Richard Hooper
Documents
Gazette filings brought up to date
Date: 01 Jul 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 30 Jun 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Some Companies
93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ
Number: | 09450260 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GROSVENOR STREET,LONDON,W1K 4QF
Number: | OC425097 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 BLUNDELLS ROAD,MILTON KEYNES,MK13 7HA
Number: | 01318337 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 08753306 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 HAWESWATER,ISLEWORTH,TW7 7QL
Number: | 09123460 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
317 - 321 FLEET ROAD,FLEET,GU51 3BU
Number: | 11699817 |
Status: | ACTIVE |
Category: | Private Limited Company |