Advanced company searchLink opens in new window

LITTLE FISH TOURS LIMITED

Company number SC529573

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)
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
  • GBP 101
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