Advanced company searchLink opens in new window

IRONBRIDGE FISHBAR LTD

Company number 10626474

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)
24 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
23 Feb 2024 PSC04 Change of details for Mrs Christina Georgiou as a person with significant control on 6 April 2022
23 Feb 2024 CH01 Director's details changed for Mr Andreas Georgiou on 6 April 2022
23 Feb 2024 PSC04 Change of details for Mr Andreas Georgiou as a person with significant control on 6 April 2022
23 Feb 2024 CH01 Director's details changed for Mrs Christina Georgiou on 6 April 2022
17 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
17 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
01 Aug 2020 AA Total exemption full accounts made up to 28 February 2020
22 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
15 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
12 Sep 2019 AD01 Registered office address changed from 91 Spon Lane West Bromwich B70 6AB England to 50 Leighswood Road Aldridge Walsall WS9 8AA on 12 September 2019
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
22 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates
02 Mar 2018 PSC01 Notification of Christina Georgiou as a person with significant control on 18 January 2018
20 Feb 2018 AD01 Registered office address changed from 91 91 Spon Lane West Bromwich B70 6AB England to 91 Spon Lane West Bromwich B70 6AB on 20 February 2018
15 Jan 2018 AD01 Registered office address changed from 480 Chester Road Manchester M16 9HE England to 91 91 Spon Lane West Bromwich B70 6AB on 15 January 2018
02 Aug 2017 AD01 Registered office address changed from 66 Cross Street Sale M33 7AN England to 480 Chester Road Manchester M16 9HE on 2 August 2017
17 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted