Advanced company searchLink opens in new window

FISHERFORD LTD

Company number 13462231

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)
09 Aug 2024 AD01 Registered office address changed from Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ to Office 7a, 7 King Charles Court Vine Street Evesham WR11 4RF on 9 August 2024
24 Jun 2024 AA Micro company accounts made up to 5 April 2024
13 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
26 Oct 2023 AA Micro company accounts made up to 5 April 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with updates
05 Sep 2022 AA Micro company accounts made up to 5 April 2022
21 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with updates
16 May 2022 AA01 Previous accounting period shortened from 30 June 2022 to 5 April 2022
28 Sep 2021 PSC07 Cessation of Courtney Stevenson as a person with significant control on 5 July 2021
27 Sep 2021 PSC01 Notification of Adrian De Luna as a person with significant control on 5 July 2021
22 Sep 2021 TM01 Termination of appointment of Courtney Stevenson as a director on 5 July 2021
22 Sep 2021 AP01 Appointment of Mr Adrian De Luna as a director on 5 July 2021
03 Sep 2021 AD01 Registered office address changed from Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ to Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ on 3 September 2021
10 Aug 2021 AD01 Registered office address changed from Flat 7 Bellows Apartments High Street Rawmarsh Rotherham England S62 6GE United Kingdom to Suite 8 1st Floor Crescent House Broad Street Wolverhampton WV14 0BZ on 10 August 2021
17 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-17
  • GBP 1