GUCKIAN FISHER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from 6 Mellington Close Norton Sheffield South Yorkshire S8 8JZ England to 124 City Road London EC1V 2NX on 2025-07-14

View Document

14/07/2514 July 2025 NewDirector's details changed for Mrs Mona Guckian Fisher on 2025-07-14

View Document

10/07/2510 July 2025 NewChange of details for Mrs Mona Guckian-Fisher as a person with significant control on 2025-07-07

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2023-08-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2022-08-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/11/1911 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

01/11/181 November 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

14/01/1814 January 2018 REGISTERED OFFICE CHANGED ON 14/01/2018 FROM OAKHURST HOUSE 57 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3FS ENGLAND

View Document

29/09/1729 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONA GUCKIAN FISHER / 02/08/2017

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MONA GUCKIAN-FISHER / 02/08/2017

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MONA GUCKIAN-FISHER / 02/08/2017

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY NAOMI POWER

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM SUITE 11 KEYNES HOUSE CHESTER PARK ALFRETON ROAD DERBY DE21 4AS

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/08/1221 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONA FISHER / 12/04/2011

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM SUITE 11 KEYNES HOUSE CHESTER PARK ALPRETON ROAD DERBY DERBYSHIRE DE21 4AS ENGLAND

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONA FISHER / 31/07/2010

View Document

10/09/1010 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

19/08/0919 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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