FISH TO GO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewRegistration of charge 055407150012, created on 2025-08-13

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/05/244 May 2024 Amended total exemption full accounts made up to 2023-06-30

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

21/12/2321 December 2023 Registration of charge 055407150010, created on 2023-12-21

View Document

21/12/2321 December 2023 Registration of charge 055407150011, created on 2023-12-21

View Document

09/09/239 September 2023 Satisfaction of charge 055407150006 in full

View Document

09/09/239 September 2023 Satisfaction of charge 1 in full

View Document

09/09/239 September 2023 Satisfaction of charge 2 in full

View Document

09/09/239 September 2023 Satisfaction of charge 3 in full

View Document

09/09/239 September 2023 Satisfaction of charge 055407150004 in full

View Document

09/09/239 September 2023 Satisfaction of charge 055407150005 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/211 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055407150009

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055407150007

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055407150008

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 2ND FLOOR, FINANCE HOUSE AVIATION WAY SOUTHEND-ON-SEA ESSEX SS2 6UN ENGLAND

View Document

06/07/186 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 PREVEXT FROM 30/04/2016 TO 30/06/2016

View Document

15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

14/10/1614 October 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055407150006

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055407150005

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 3RD FLOOR, VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP

View Document

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY DAVID OWEN

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055407150004

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR MEHMET HASSAIN

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/10/1310 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR MEHMET HASSAIN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/10/123 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

24/12/1124 December 2011 DISS40 (DISS40(SOAD))

View Document

21/12/1121 December 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

20/12/1120 December 2011 FIRST GAZETTE

View Document

19/01/1119 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEHMET HASSAIN / 01/11/2009

View Document

06/11/096 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 88 KENNETH ROAD BENFLEET SS7 3AN

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/04/06

View Document

18/08/0518 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

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