Advanced company searchLink opens in new window

FISHING SUPERCUP LIMITED

Company number 11009387

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)
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
12 Jul 2022 AA Micro company accounts made up to 31 October 2021
27 May 2022 AD01 Registered office address changed from 26a Hill Street Raunds Wellingborough Northants NN9 6NN United Kingdom to 51 Pinfold Street Birmingham B2 4AY on 27 May 2022
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with updates
09 Oct 2020 CERTNM Company name changed intents growing LIMITED\certificate issued on 09/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-08
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
16 Jul 2019 AD01 Registered office address changed from Unit 4 Brook Road Bicton Industrial Estate Kimbolton Huntingdon PE28 0RL United Kingdom to 26a Hill Street Raunds Wellingborough Northants NN9 6NN on 16 July 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
30 May 2019 TM01 Termination of appointment of Roman Harlamov as a director on 30 May 2019
25 Mar 2019 AA Micro company accounts made up to 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
12 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted