Advanced company searchLink opens in new window

STARFISH TECHNOLOGIES LIMITED

Company number 04045975

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)
12 May 2016 MR04 Satisfaction of charge 1 in full
12 May 2016 MR04 Satisfaction of charge 040459750002 in full
09 Mar 2016 MR05 All of the property or undertaking no longer forms part of charge 1
09 Mar 2016 MR05 All of the property or undertaking no longer forms part of charge 040459750002
04 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
04 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
19 May 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
07 May 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Apr 2014 MR01 Registration of charge 040459750002
06 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
10 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Oct 2012 CH01 Director's details changed for Raymond Charles Goff on 5 October 2012
20 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
10 Jun 2011 CH01 Director's details changed for Mr Graham Neden-Watts on 1 June 2011
10 Jun 2011 CH03 Secretary's details changed for Graham Neden-Watts on 1 June 2011
12 May 2011 AD01 Registered office address changed from Regus House 400 Thames Valley Park Drive Reading Berks RG6 1PT on 12 May 2011
02 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Oct 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Peter John Blatchford on 1 August 2010
14 Oct 2010 CH01 Director's details changed for Raymond Charles Goff on 1 August 2010
14 Oct 2010 CH01 Director's details changed for Graham Neden-Watts on 1 August 2010
28 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009