MONKFISH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-16 with no updates |
| 22/11/2422 November 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 17/06/2417 June 2024 | Director's details changed for Mr Stephen John Fisher on 2024-06-17 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-06-30 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 17/01/2217 January 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
| 02/03/212 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
| 14/02/2014 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
| 15/03/1915 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
| 18/06/1818 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FISHER / 18/06/2018 |
| 23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE JAMES ANDREW BIGGAR |
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCINDA JOSEPHINE FISHER |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/06/1720 June 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
| 20/06/1720 June 2017 | SAIL ADDRESS CREATED |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/06/1628 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/06/1529 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 01/07/141 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 01/07/131 July 2013 | 16/06/13 NO CHANGES |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 05/03/135 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 27/06/1227 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 21/06/1121 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
| 15/04/1115 April 2011 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM CROSSNAPEND HOUGHCLOUGH LANE CHIPPING PRESTON LANCASHIRE PR3 2NT UNITED KINGDOM |
| 07/04/117 April 2011 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM CARK FARM CARK IN CARTMEL GRANGE OVER SANDS CUMBRIA LA11 7PE |
| 30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 27/01/1127 January 2011 | APPOINTMENT TERMINATED, SECRETARY ANNE FISHER |
| 27/01/1127 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ANNE FISHER |
| 27/01/1127 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ANNE FISHER |
| 21/06/1021 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
| 26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 26/06/0926 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
| 01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 19/06/0819 June 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
| 23/04/0823 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 11/07/0711 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
| 09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 19/07/0619 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
| 24/05/0624 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 12/10/0512 October 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
| 18/05/0518 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 23/06/0423 June 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
| 06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 17/09/0317 September 2003 | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
| 04/08/034 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 28/06/0228 June 2002 | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
| 05/05/025 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
| 25/06/0125 June 2001 | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS |
| 24/07/0024 July 2000 | NEW DIRECTOR APPOINTED |
| 24/07/0024 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 24/07/0024 July 2000 | DIRECTOR RESIGNED |
| 24/07/0024 July 2000 | SECRETARY RESIGNED |
| 16/06/0016 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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