- Company Overview for FISHER & FIELD LTD (11778734)
- Filing history for FISHER & FIELD LTD (11778734)
- People for FISHER & FIELD LTD (11778734)
- More for FISHER & FIELD LTD (11778734)
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) |
---|---|---|---|
30 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
20 Jan 2023 | PSC04 | Change of details for Miss Mimi Jade Fisher as a person with significant control on 20 January 2023 | |
20 Jan 2023 | PSC04 | Change of details for Kendall Jenna Field as a person with significant control on 20 January 2023 | |
08 Dec 2022 | AD01 | Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 8 December 2022 | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
21 Jan 2021 | PSC04 | Change of details for Miss Mimi Jade Fisher as a person with significant control on 20 January 2021 | |
20 Jan 2021 | PSC04 | Change of details for Kendall Jenna Field as a person with significant control on 20 January 2021 | |
20 Jan 2021 | AD01 | Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 20 January 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Miss Mimi Jade Fisher on 20 January 2021 | |
20 Jan 2021 | PSC04 | Change of details for Miss Mimi Jade Fisher as a person with significant control on 20 January 2021 | |
08 Oct 2020 | AD01 | Registered office address changed from Unit 4 Emmanuel Court 14-16 Reddicroft Sutton Coldfield West Midlands B73 6AZ England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 8 October 2020 | |
14 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
23 Jan 2020 | PSC04 | Change of details for Kendall Jenna Field as a person with significant control on 17 January 2020 | |
22 Jan 2020 | CH01 | Director's details changed for Kendall Jenna Field on 17 January 2020 | |
17 Jan 2020 | PSC04 | Change of details for Miss Mimi Jade Fisher as a person with significant control on 17 January 2020 | |
17 Jan 2020 | PSC04 | Change of details for Kendall Jenna Field as a person with significant control on 17 January 2020 | |
28 Oct 2019 | AD01 | Registered office address changed from Suite 101, 12a Greenhill Street Stratford-upon-Avon CV37 6LF United Kingdom to Unit 4 Emmanuel Court 14-16 Reddicroft Sutton Coldfield West Midlands B73 6AZ on 28 October 2019 | |
21 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-21
|