INTERACTIVE FISH LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/01/228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Registered office address changed from C/O Grant Thornton Llp Regent House Regent Road Leicester LE1 7NH England to Wilson House 207 Leicester Road Ibstock Leics LE67 6HP on 2021-11-25

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, SECRETARY JAMES WILSON

View Document

21/12/1821 December 2018 SECRETARY APPOINTED MRS SOPHIE LEE HILLYER

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH FOYSTER

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR JAMES DAVID WILSON

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MRS SARAH JANE FOYSTER

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK FOYSTER

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/05/1831 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

27/07/1727 July 2017 28/04/17 STATEMENT OF CAPITAL GBP 100

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERACTIVE FISH HOLDINGS LIMITED

View Document

26/07/1726 July 2017 CESSATION OF HP NOMINEES LIMITED AS A PSC

View Document

20/07/1720 July 2017 ADOPT ARTICLES 28/04/2017

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR HP DIRECTORS LIMITED

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEE

View Document

22/11/1622 November 2016 SECRETARY APPOINTED DR JAMES DAVID WILSON

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR MARK FOYSTER

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM FIRST FLOOR BELL HOUSE SEEBECK PLACE KNOWLHILL MILTON KEYNES MK5 8FR ENGLAND

View Document

14/07/1614 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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