Advanced company searchLink opens in new window

FIREFISH SOFTWARE LTD.

Company number SC370891

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)
24 May 2024 PSC04 Change of details for Wendy Grace Kirk as a person with significant control on 6 April 2016
24 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
28 Feb 2024 AP03 Appointment of Mr Richard William Mullan as a secretary on 28 February 2024
21 Dec 2023 AP01 Appointment of Mrs Lindsey Claire Firmston-Williams as a director on 21 December 2023
20 Dec 2023 TM01 Termination of appointment of David John Miles as a director on 20 December 2023
27 Nov 2023 MA Memorandum and Articles of Association
27 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 2,658,915.6
08 Jun 2023 SH02 Sub-division of shares on 24 March 2023
06 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 March 2023
  • GBP 2,655,947.746240
06 Jun 2023 PSC02 Notification of Foresight Vct Plc as a person with significant control on 20 April 2023
06 Jun 2023 PSC02 Notification of Scottish Growth Scheme - Foresight Group Equity Finance L.P as a person with significant control on 20 April 2023
06 Jun 2023 PSC02 Notification of Foresight Enterprise Vct Plc as a person with significant control on 20 April 2023
05 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with updates
05 Jun 2023 PSC04 Change of details for Wendy Grace Kirk as a person with significant control on 24 March 2023
05 Jun 2023 CH01 Director's details changed for Mr Richard Cameron Lewis on 20 May 2023
05 Jun 2023 CH01 Director's details changed for Mr David John Miles on 20 May 2023
31 May 2023 AP01 Appointment of Mr David John Miles as a director on 18 May 2023
31 May 2023 AP01 Appointment of Mr Richard Cameron Lewis as a director on 18 May 2023
04 May 2023 AA Total exemption full accounts made up to 31 December 2022
05 Apr 2023 SH08 Change of share class name or designation
30 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2023 MA Memorandum and Articles of Association
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 2,722,569.312
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 06/06/2023
29 Mar 2023 MA Memorandum and Articles of Association