FISHWIND LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

16/10/2416 October 2024 Termination of appointment of Adam Karl Delaney as a director on 2024-10-14

View Document

16/10/2416 October 2024 Appointment of Mr Dmitry Sarin as a director on 2024-10-14

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Termination of appointment of Julian Norman Thomas Skinner as a director on 2024-09-02

View Document

23/09/2423 September 2024 Appointment of Mr Christian James-Milrose as a director on 2024-09-02

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

02/03/242 March 2024 Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

06/10/226 October 2022 Director's details changed for Mr Julian Norman Thomas Skinner on 2022-09-28

View Document

06/10/226 October 2022 Change of details for Fishwind Acquisition Limited as a person with significant control on 2022-10-03

View Document

06/10/226 October 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03

View Document

06/10/226 October 2022 Director's details changed for Mr Adam Karl Delaney on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-10-03

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Second filing of a statement of capital following an allotment of shares on 2018-04-24

View Document

29/03/2229 March 2022 Second filing of Confirmation Statement dated 2020-03-07

View Document

29/03/2229 March 2022 Second filing of Confirmation Statement dated 2021-03-07

View Document

29/03/2229 March 2022 Second filing of Confirmation Statement dated 2019-03-07

View Document

29/03/2229 March 2022 Second filing of Confirmation Statement dated 2022-03-07

View Document

21/03/2221 March 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/03/2122 March 2021 Amended total exemption full accounts made up to 2019-12-31

View Document

12/03/2112 March 2021 Confirmation statement made on 2021-03-07 with no updates

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

19/03/2019 March 2020 Confirmation statement made on 2020-03-07 with no updates

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES HAZELWOOD

View Document

09/12/199 December 2019 DIRECTOR APPOINTED ADAM DELANEY

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ANTOLIK

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM LODDON REACH, READING ROAD ARBORFIELD READING BERKSHIRE RG2 9HU ENGLAND

View Document

21/10/1921 October 2019 CORPORATE SECRETARY APPOINTED ALTER DOMUS (UK) LIMITED

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / FISHWIND ACQUISITION LIMITED / 30/09/2019

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR JULIAN NORMAN THOMAS SKINNER

View Document

11/10/1911 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 07/03/19 Statement of Capital gbp 10.01

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

19/03/1919 March 2019 SAIL ADDRESS CREATED

View Document

08/05/188 May 2018 ADOPT ARTICLES 24/04/2018

View Document

04/05/184 May 2018 Statement of capital following an allotment of shares on 2018-04-24

View Document

04/05/184 May 2018 24/04/18 STATEMENT OF CAPITAL GBP 10

View Document

27/04/1827 April 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

08/03/188 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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