A M SHELLFISH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

28/04/2528 April 2025 Second filing of Confirmation Statement dated 2025-04-24

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5267070002

View Document

27/02/1927 February 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5267070001

View Document

21/02/1921 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA MILLER / 28/12/2018

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM GLENDALE HOUSE FYVIE TURRIFF ABERDEENSHIRE AB53 8SJ SCOTLAND

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR ALLAN MILLER / 28/12/2018

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR ALLAN MILLER / 28/12/2018

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MILLER / 28/12/2018

View Document

29/11/1829 November 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5267070001

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5267070003

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5267070002

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MILLER / 19/07/2017

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 13 WESTBURN GARDENS INVERURIE AB51 5QU UNITED KINGDOM

View Document

20/07/1720 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNA WRIGHT / 19/07/2017

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALLAN MILLER / 19/07/2017

View Document

20/07/1720 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNA WRIGHT / 19/07/2017

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5267070001

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 11/02/17 Statement of Capital gbp 100

View Document

30/03/1630 March 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

12/02/1612 February 2016 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