Advanced company searchLink opens in new window

FISHING REPUBLIC PLC

Company number 09196822

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)
02 Jan 2016 AP01 Appointment of Mr Russell Holmes as a director on 1 January 2016
02 Jan 2016 TM01 Termination of appointment of Robert Tippett as a director on 31 December 2015
02 Jan 2016 TM02 Termination of appointment of Robert Tippett as a secretary on 31 December 2015
09 Nov 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 237,500
07 Jul 2015 AP01 Appointment of Mr James Henry Newman as a director on 29 May 2015
02 Jul 2015 MR01 Registration of charge 091968220001, created on 30 June 2015
30 Jun 2015 SH01 Statement of capital following an allotment of shares on 4 June 2015
  • GBP 237,500.00
30 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/05/2015
30 Jun 2015 AP03 Appointment of Robert Tippett as a secretary on 18 May 2015
30 Jun 2015 AP01 Appointment of Mr Edward Peter Mcdermott as a director on 29 May 2015
30 Jun 2015 AP01 Appointment of Robert Tippett as a director on 18 May 2015
30 Jun 2015 AP01 Appointment of Paul Hagerty as a director on 18 May 2015
30 Jun 2015 AP01 Appointment of Zoe Gross as a director on 18 May 2015
02 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 May 2015
  • GBP 137,500.00
02 Jun 2015 SH02 Sub-division of shares on 20 May 2015
02 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 100 ord shares be sub-divided into 10,000 ord shares of £0.01 each 20/05/2015
27 May 2015 MAR Re-registration of Memorandum and Articles
21 May 2015 RR01 Re-registration from a private company to a public company
21 May 2015 CERT5 Certificate of re-registration from Private to Public Limited Company
21 May 2015 AUDR Auditor's report
21 May 2015 AUDS Auditor's statement
21 May 2015 BS Balance Sheet
21 May 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
21 May 2015 MAR Re-registration of Memorandum and Articles
30 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)