Advanced company searchLink opens in new window

BRISTOL FISH PROJECT C.I.C.

Company number 09296521

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)
11 Dec 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
07 Jan 2023 CS01 Confirmation statement made on 5 November 2022 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
16 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
04 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
12 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
09 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2019 AD01 Registered office address changed from Unit 1, Vale Lane Bristol Fish Project, Unit 1, Vale Lane Bristol BS3 5RU England to 29 Birch Road Yate Bristol BS37 5ER on 8 November 2019
08 Nov 2019 AA Total exemption full accounts made up to 30 November 2018
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2019 TM01 Termination of appointment of Alice-Marie Archer as a director on 7 February 2019
16 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
22 Mar 2018 AD01 Registered office address changed from 22 Clark Street Bristol BS5 0TA England to Unit 1, Vale Lane Bristol Fish Project, Unit 1, Vale Lane Bristol BS3 5RU on 22 March 2018
15 Feb 2018 TM01 Termination of appointment of Iris Partridge as a director on 15 February 2018
15 Feb 2018 TM01 Termination of appointment of Robyn Jade Hodgkiss as a director on 15 February 2018
09 Jan 2018 AD01 Registered office address changed from C/O Iris Partridge 51 Langton Road Bristol BS4 4ER to 22 Clark Street Bristol BS5 0TA on 9 January 2018
06 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
06 Nov 2017 TM01 Termination of appointment of Oliver Sebastian Hall as a director on 24 October 2017
30 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
18 May 2017 TM01 Termination of appointment of Peter William Summers as a director on 5 May 2017
11 Nov 2016 AP01 Appointment of Mr Oliver Sebastian Hall as a director on 10 April 2016