Advanced company searchLink opens in new window

STARFISH SEARCH LIMITED

Company number 11528899

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)
10 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
15 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
01 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
19 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
19 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
18 May 2021 AA Total exemption full accounts made up to 31 December 2020
18 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with updates
16 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 September 2020
  • GBP 107,000
08 Sep 2020 AP01 Appointment of Penelope Jane Ransley as a director on 4 September 2020
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 100,001
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2020
22 May 2020 AA Total exemption full accounts made up to 31 December 2019
27 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
10 Apr 2019 SH08 Change of share class name or designation
10 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2019 AP01 Appointment of Ms Catherine Kift as a director on 27 March 2019
04 Apr 2019 AP01 Appointment of Ms Katheryn Margaret Giddens as a director on 27 March 2019
04 Apr 2019 AP01 Appointment of Ms Juliet Anne Taylor as a director on 27 March 2019
04 Apr 2019 AP01 Appointment of Mr Robert David Stirk as a director on 27 March 2019
04 Apr 2019 PSC01 Notification of Juliet Anne Taylor as a person with significant control on 20 March 2019
04 Apr 2019 PSC05 Change of details for Gm Legato Limited as a person with significant control on 20 March 2019
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 100,000
12 Mar 2019 AA01 Current accounting period extended from 31 March 2019 to 31 December 2019
11 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-20
24 Aug 2018 AA01 Current accounting period shortened from 31 August 2019 to 31 March 2019