SEAFRONT FISH BAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

06/04/256 April 2025 Registered office address changed from 22 Rownhams Road Southampton SO16 5DY United Kingdom to Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 2025-04-06

View Document

01/04/251 April 2025 Registered office address changed from International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ England to 22 Rownhams Road Southampton SO16 5DY on 2025-04-01

View Document

11/11/2411 November 2024 Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ on 2024-11-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-09-30

View Document

10/05/2410 May 2024 Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 2024-05-10

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

05/10/235 October 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 DIRECTOR APPOINTED MR SUKHJINDER SINGH LALLY

View Document

09/07/199 July 2019 CESSATION OF GURJIT SEHMI AS A PSC

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKHJINDER SINGH LALLY

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR GURJIT SEHMI

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

26/05/1726 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 1 SEA FRONT HAYLING ISLAND PO11 0AG ENGLAND

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 26 LEIGH ROAD EASTLEIGH HAMSPHIRE SO50 9DT UNITED KINGDOM

View Document

07/11/167 November 2016 COMPANY NAME CHANGED MY FAMILY 82 LTD CERTIFICATE ISSUED ON 07/11/16

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MRS GURJIT SEHMI

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR WOJCIECH PERON

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/158 September 2015 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