Advanced company searchLink opens in new window

PUFFERFISH LIMITED

Company number SC263855

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)
06 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
03 Jan 2024 AA Accounts for a small company made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
11 Jan 2023 AA Accounts for a small company made up to 31 March 2022
19 Dec 2022 MA Memorandum and Articles of Association
19 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 144,409.65
08 Jun 2022 AP01 Appointment of Ms Elaine Van Der Berg as a director on 8 June 2022
18 Mar 2022 TM01 Termination of appointment of John Seonaidh Macdonald as a director on 9 March 2022
03 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
03 Mar 2022 AD01 Registered office address changed from 252 Causewayside Causewayside Edinburgh EH9 1UU Scotland to 252 Causewayside Edinburgh Midlothian EH9 1UU on 3 March 2022
01 Mar 2022 SH06 Cancellation of shares. Statement of capital on 24 January 2022
  • GBP 54,024.66
01 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Jan 2022 MA Memorandum and Articles of Association
24 Jan 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 23 February 2021 with updates
12 May 2021 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to 252 Causewayside Causewayside Edinburgh EH9 1UU on 12 May 2021
30 Mar 2021 AA Accounts for a small company made up to 31 March 2020
23 Nov 2020 TM01 Termination of appointment of William George Gray Cavendish as a director on 19 November 2020
03 Nov 2020 TM01 Termination of appointment of Angus John Macfadyen as a director on 27 October 2020
13 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with updates
06 Jan 2020 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
21 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2019 AP01 Appointment of Andrew Castell as a director on 17 April 2019