FUJI FISH AND FOOD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/10/247 October 2024 Micro company accounts made up to 2024-01-31

View Document

02/07/242 July 2024 Registered office address changed from 2 Station Road Chertsey KT16 8BE England to 50 Princes Street Ipswich IP1 1RJ on 2024-07-02

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Micro company accounts made up to 2022-01-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/10/1930 October 2019 SECRETARY'S CHANGE OF PARTICULARS / JEAN PATRICIA TREGELLIS / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JORDON TREGELLIS / 30/10/2019

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2 GUILDFORD STREET CHERTSEY SURREY KT16 9BQ

View Document

09/10/199 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 January 2012

View Document

30/01/1230 January 2012 Annual accounts for year ending 30 Jan 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MRS JEAN PATRICIA TREGELLIS

View Document

26/01/1126 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JORDON TREGELLIS / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

05/12/095 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information