FISH4 LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Darren Fisher as a director on 2025-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

26/09/1426 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

12/09/1312 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 SOLVENCY STATEMENT DATED 21/06/11

View Document

15/07/1115 July 2011 REDUCE ISSUED CAPITAL 21/06/2011

View Document

15/07/1115 July 2011 STATEMENT BY DIRECTORS

View Document

15/07/1115 July 2011 15/07/11 STATEMENT OF CAPITAL GBP 5357334

View Document

23/12/1023 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/11/1018 November 2010 CORPORATE SECRETARY APPOINTED T M SECRETARIES LIMITED

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGINA HARVEY

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL STANHOPE

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL STANHOPE

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY T M SECRETARIES

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM BROADWAY CHAMBERS 14-26 HAMMERSMITH BROADWAY LONDON W6 7AF

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

17/11/1017 November 2010 CORPORATE SECRETARY APPOINTED T M SECRETARIES

View Document

17/11/1017 November 2010 CORPORATE DIRECTOR APPOINTED T M DIRECTORS LIMITED

View Document

03/11/103 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/103 November 2010 ARTICLES OF ASSOCIATION

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIDSON

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SLAVIN

View Document

12/10/1012 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SLAVIN / 25/08/2009

View Document

09/04/099 April 2009 DIRECTOR'S PARTICULARS JOSEPH SLAVIN

View Document

09/04/099 April 2009 AUDITOR'S RESIGNATION

View Document

10/12/0810 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/07/0822 July 2008 DIRECTOR RESIGNED MARK DODSON

View Document

07/04/087 April 2008 DIRECTOR APPOINTED MRS GEORGINA HARVEY

View Document

26/03/0826 March 2008 DIRECTOR RESIGNED PHILIP MACHRAY

View Document

29/01/0829 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

05/06/035 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/035 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/035 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 AUDITOR'S RESIGNATION

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/10/0125 October 2001 SHARES AGREEMENT OTC

View Document

09/10/019 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 � NC 19517877/60000000 30/

View Document

03/09/013 September 2001 NC INC ALREADY ADJUSTED 30/11/00

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 ADOPT ARTICLES 15/08/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 ADOPT ARTICLES 15/08/00

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/06/0026 June 2000 7473944 @�1 25/05/00 AMENDING

View Document

19/06/0019 June 2000 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 � NC 2500000/19517877 12/

View Document

16/06/0016 June 2000 NC INC ALREADY ADJUSTED 25/05/00

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: G OFFICE CHANGED 17/05/00 26 ROSEBERY AVENUE LONDON EC1R 4SX

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 COMPANY NAME CHANGED ADHUNTER UK LTD. CERTIFICATE ISSUED ON 19/11/99

View Document

25/10/9925 October 1999 NC INC ALREADY ADJUSTED 07/10/99

View Document

25/10/9925 October 1999 � NC 1500000/2500000 07/10/99

View Document

25/10/9925 October 1999 NC INC ALREADY ADJUSTED 07/10/99

View Document

25/10/9925 October 1999 NC INC ALREADY ADJUSTED 07/10/99

View Document

25/10/9925 October 1999 NC INC ALREADY ADJUSTED 07/10/99

View Document

25/10/9925 October 1999 NC INC ALREADY ADJUSTED 07/10/99

View Document

25/10/9925 October 1999 NC INC ALREADY ADJUSTED 07/10/99

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 � NC 360000/1500000 05/05/98

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

31/12/9731 December 1997 NEW SECRETARY APPOINTED

View Document

31/12/9731 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: G OFFICE CHANGED 28/02/97 31 JOHN STREET LONDON WC1N 2QB

View Document

21/02/9721 February 1997 EXEMPTION FROM APPOINTING AUDITORS 03/02/97

View Document

21/02/9721 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/96

View Document

20/02/9720 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/02/97

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 � NC 1000/360000 14/02/97

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 NC INC ALREADY ADJUSTED 14/02/97

View Document

31/01/9731 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 NEW SECRETARY APPOINTED

View Document

10/10/9610 October 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 COMPANY NAME CHANGED ADHUNTER LIMITED CERTIFICATE ISSUED ON 15/07/96

View Document

25/06/9625 June 1996 COMPANY NAME CHANGED FOOTLAW 82 LIMITED CERTIFICATE ISSUED ON 26/06/96

View Document

22/06/9622 June 1996 NEW DIRECTOR APPOINTED

View Document

22/06/9622 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/06/9622 June 1996 REGISTERED OFFICE CHANGED ON 22/06/96 FROM: G OFFICE CHANGED 22/06/96 21 DERRY'S CROSS PLYMOUTH DEVON PL1 2SW

View Document

22/06/9622 June 1996 DIRECTOR RESIGNED

View Document

22/06/9622 June 1996 NEW SECRETARY APPOINTED

View Document

22/06/9622 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9622 June 1996 NEW DIRECTOR APPOINTED

View Document

22/06/9622 June 1996 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company