Advanced company searchLink opens in new window

NORTH ATLANTIC FISHING COMPANY LIMITED

Company number 00180110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2023 AA Full accounts made up to 31 December 2022
11 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
06 Mar 2023 AUD Auditor's resignation
08 Jan 2023 AA Full accounts made up to 31 December 2021
13 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
06 Jan 2022 AA Full accounts made up to 31 December 2020
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
03 Aug 2021 PSC07 Cessation of Matthew James Cox as a person with significant control on 31 July 2021
03 Aug 2021 PSC01 Notification of Philip James Haslam as a person with significant control on 2 August 2021
03 Aug 2021 AP01 Appointment of Mr Philip James Haslam as a director on 2 August 2021
02 Aug 2021 TM01 Termination of appointment of Matthew James Cox as a director on 31 July 2021
04 Dec 2020 AA Full accounts made up to 31 December 2019
09 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
16 Jun 2020 CH01 Director's details changed for Mr Matthew James Cox on 3 June 2020
13 May 2020 MR04 Satisfaction of charge 9 in full
16 Oct 2019 AA Full accounts made up to 31 December 2018
01 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
22 May 2019 PSC01 Notification of Matthew James Cox as a person with significant control on 31 March 2019
22 May 2019 PSC07 Cessation of Stewart Norman Harper as a person with significant control on 31 March 2019
22 May 2019 TM02 Termination of appointment of Stewart Norman Harper as a secretary on 9 May 2019
21 May 2019 TM01 Termination of appointment of Stewart Norman Harper as a director on 8 May 2019
10 Oct 2018 AD01 Registered office address changed from Maybrook House Godstone Road Caterham Surrey CR3 6RE to The Naafi Building Weston Drive Caterham Surrey CR3 5XY on 10 October 2018
02 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
28 Aug 2018 AA Full accounts made up to 31 December 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016