FISHER ASSET HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewChange of details for Mr Zeev Fisher as a person with significant control on 2025-01-01

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr Zeev Fisher on 2025-01-01

View Document

14/08/2514 August 2025 NewChange of details for Mrs Talli Tanya Fisher as a person with significant control on 2025-01-01

View Document

05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

08/12/218 December 2021 Change of details for Mr Zeev Fisher as a person with significant control on 2021-08-09

View Document

08/12/218 December 2021 Director's details changed for Mr Zeev Fisher on 2021-08-09

View Document

08/12/218 December 2021 Change of details for Mrs Talli Tanya Fisher as a person with significant control on 2021-08-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104873390001

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104873390001

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104873390002

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MRS TALLI TANYA FISHER / 11/12/2017

View Document

26/02/1826 February 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZEEV FISHER / 11/12/2017

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR ZEEV FISHER / 11/12/2017

View Document

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

18/11/1618 November 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