SUCCORFISH LIMITED

1 Liddell Street 1 Liddell Street, North Shields, NE30 1HE, Tyne And Wear, England
StatusACTIVE
Company No.09676542
CategoryPrivate Limited Company
Incorporated08 Jul 2015
Age8 years, 10 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Jun 2018

Action Date: 06 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-06

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 08 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1066 TRIMMINGS LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:09450260
Status:ACTIVE
Category:Private Limited Company

30 GS GP LLP

16 GROSVENOR STREET,LONDON,W1K 4QF

Number:OC425097
Status:ACTIVE
Category:Limited Liability Partnership

BICKNELL ENGINEERING LIMITED

3 BLUNDELLS ROAD,MILTON KEYNES,MK13 7HA

Number:01318337
Status:ACTIVE
Category:Private Limited Company

CAMERASPEED LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:08753306
Status:ACTIVE
Category:Private Limited Company

KEY IN ESTATES LTD

47 HAWESWATER,ISLEWORTH,TW7 7QL

Number:09123460
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEVEN FISH LIMITED

317 - 321 FLEET ROAD,FLEET,GU51 3BU

Number:11699817
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