Advanced company searchLink opens in new window

FIZZ GALLERY LIMITED

Company number 06852461

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)
19 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 1 April 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 AD01 Registered office address changed from 26 Hill Road Clevedon North Somerset BS21 7PD England to 26 Hill Road Clevedon North Somerset BS21 7PH on 21 December 2017
06 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
05 Apr 2017 AP01 Appointment of Ms Fenella Sandford as a director on 20 December 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
19 Apr 2016 AD01 Registered office address changed from 65a Hill Road Clevedon Clevedon North Somerset BS21 7PD to 26 Hill Road Clevedon North Somerset BS21 7PD on 19 April 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
04 Jun 2015 CH01 Director's details changed for Miss Sandra Jane Prater on 4 June 2015
29 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jun 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100