- Company Overview for LITTLE FISH TOURS LIMITED (SC529573)
- Filing history for LITTLE FISH TOURS LIMITED (SC529573)
- People for LITTLE FISH TOURS LIMITED (SC529573)
- More for LITTLE FISH TOURS LIMITED (SC529573)
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) |
---|---|---|---|
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
22 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 1 April 2022
|
|
25 Jul 2023 | PSC01 | Notification of Luca Antonio Vettori as a person with significant control on 1 January 2019 | |
25 Jul 2023 | PSC07 | Cessation of Pier Cesare Vettori as a person with significant control on 31 December 2018 | |
25 Jul 2023 | TM01 | Termination of appointment of Pier Cesare Vettori as a director on 31 December 2018 | |
14 Jun 2023 | AD01 | Registered office address changed from 37a Montgomery Street Edinburgh EH7 5JX Scotland to 15-19 Jeffrey Street Edinburgh EH1 1DR on 14 June 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
22 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
08 Dec 2021 | AD01 | Registered office address changed from 11/5 11/5 Johnston Terrace Cockburn Street Edinburgh Midlothian EH1 2PW United Kingdom to 37a Montgomery Street Edinburgh EH7 5JX on 8 December 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Apr 2019 | AA | Micro company accounts made up to 31 March 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
05 Apr 2019 | AD01 | Registered office address changed from Flat 9, 4 Murieston Road 4 Murieston Road Edinburgh EH11 2JH Scotland to 11/5 11/5 Johnston Terrace Cockburn Street Edinburgh Midlothian EH1 2PW on 5 April 2019 | |
05 Apr 2019 | AP01 | Appointment of Mr Luca Antonio Vettori as a director on 31 March 2019 | |
28 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
27 Jun 2016 | AD01 | Registered office address changed from 26/4 Gardner's Crescent Edinburgh EH3 8DF United Kingdom to Flat 9, 4 Murieston Road 4 Murieston Road Edinburgh EH11 2JH on 27 June 2016 | |
21 Jun 2016 | CH01 | Director's details changed for Mr Pier Cesare Vettori on 14 March 2016 | |
21 Jun 2016 | CH01 | Director's details changed for Mr Pier Cesare Vettori on 14 March 2016 |