TIN FISH CREATIVE COMMUNICATIONS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Declaration of solvency

View Document

03/09/243 September 2024 Appointment of a voluntary liquidator

View Document

03/09/243 September 2024 Resolutions

View Document

03/09/243 September 2024 Registered office address changed from Terracotta Barn Barton Road Wisbech Cambridgeshire PE13 4TG to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2024-09-03

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-27 with updates

View Document

12/03/1912 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 101

View Document

05/12/185 December 2018 PREVEXT FROM 31/05/2018 TO 30/11/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MRS ANGELA NIXON / 06/04/2016

View Document

11/06/1811 June 2018 SAIL ADDRESS CHANGED FROM: C/O BULLEY DAVEY (INCORPORATING LEIGHTON & CO) 40 ALEXANDRA ROAD WISBECH CAMBRIDGESHIRE PE13 1HQ ENGLAND

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 SAIL ADDRESS CHANGED FROM: C/O LEIGHTON & CO 40 ALEXANDRA ROAD WISBECH CAMBS PE13 1HQ ENGLAND

View Document

07/06/167 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/06/167 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/06/1510 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/06/111 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA NIXON / 27/05/2010

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

11/06/1011 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 31/05/09 PARTIAL EXEMPTION

View Document

18/06/0918 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/06/0727 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

03/08/023 August 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 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