Advanced company searchLink opens in new window

PHILLIPS FISH BAR LIMITED

Company number 11266442

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)
03 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
14 Apr 2022 EW05RSS Members register information at 14 April 2022 on withdrawal from the public register
14 Apr 2022 EW05 Withdrawal of the members' register information from the public register
14 Apr 2022 AD02 Register inspection address has been changed from King Arthurs Court Maidstone Road Charing Ashford TN27 0JS England to King Arthurs Court Maidstone Road Charing Ashford TN27 0JS
14 Apr 2022 AD02 Register inspection address has been changed from King Arthurs Court Maidstone Road Charing Ashford TN27 0JS England to King Arthurs Court Maidstone Road Charing Ashford TN27 0JS
14 Apr 2022 AD03 Register(s) moved to registered inspection location King Arthurs Court Maidstone Road Charing Ashford TN27 0JS
14 Apr 2022 AD03 Register(s) moved to registered inspection location King Arthurs Court Maidstone Road Charing Ashford TN27 0JS
14 Apr 2022 AD02 Register inspection address has been changed to King Arthurs Court Maidstone Road Charing Ashford TN27 0JS
14 Apr 2022 AD01 Registered office address changed from Unit 7 Cooper Way Parkhouse Carlisle CA3 0JG England to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 14 April 2022
07 Apr 2022 PSC07 Cessation of Ashley Michael Phillips as a person with significant control on 17 December 2021
07 Apr 2022 PSC07 Cessation of Matthew James Phillips as a person with significant control on 17 December 2021
07 Apr 2022 PSC02 Notification of Kk Rathore Enterprises Limited as a person with significant control on 17 December 2021
21 Dec 2021 AP01 Appointment of Mr Darvinder Singh as a director on 17 December 2021
21 Dec 2021 AP01 Appointment of Mr Gurdat Singh as a director on 17 December 2021
21 Dec 2021 TM01 Termination of appointment of Matthew James Phillips as a director on 17 December 2021
21 Dec 2021 TM01 Termination of appointment of Ashley Michael Phillips as a director on 17 December 2021
18 May 2021 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
09 Feb 2021 AA Micro company accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
23 Jul 2019 AD01 Registered office address changed from C/O Seavorchartered Unit G(B) Clifford Court Cooper Way Carlisle CA3 0JG United Kingdom to Unit 7 Cooper Way Parkhouse Carlisle CA3 0JG on 23 July 2019