FISH CLIMB TREES LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
19/06/2519 June 2025 | Application to strike the company off the register |
14/03/2514 March 2025 | Previous accounting period extended from 2024-06-30 to 2024-12-31 |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-12-31 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-06-30 |
25/07/2325 July 2023 | Director's details changed for Ms Melanie Maria Loizou on 2023-07-20 |
25/07/2325 July 2023 | Change of details for Ms Melanie Maria Loizou as a person with significant control on 2023-07-20 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/01/2317 January 2023 | Registered office address changed from 12 Warwick Close Camberley GU15 1ES England to Clearways Accountants Clearways Colley Way Reigate RH2 9JH on 2023-01-17 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/12/2021 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
01/11/191 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
25/01/1925 January 2019 | CESSATION OF EDWARD AKOHENE AS A PSC |
25/01/1925 January 2019 | PSC'S CHANGE OF PARTICULARS / MS MELANIE MARIA LOIZOU / 25/02/2018 |
16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | CURREXT FROM 31/01/2016 TO 30/06/2016 |
05/02/165 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
15/01/1515 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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