SMOKED SALMON

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

27/08/2427 August 2024 Director's details changed for Ms Rene Maxine Anisfeld on 2024-07-26

View Document

27/08/2427 August 2024 Director's details changed for Mr Lance Philip Anisfeld on 2024-07-26

View Document

27/08/2427 August 2024 Secretary's details changed for Ms Rene Maxine Anisfeld on 2024-07-26

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

27/12/2327 December 2023 Second filing of Confirmation Statement dated 2021-10-11

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-26 with updates

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

04/12/144 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

08/12/118 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MS RENE MAXINE ANISFELD / 24/11/2011

View Document

24/11/1024 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE PHILIP ANISFIELD / 27/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS RENE MAXINE ANISFELD / 27/09/2010

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CHENKIN

View Document

14/12/0914 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/10/0929 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/04/0923 April 2009 AUDITOR'S RESIGNATION

View Document

30/01/0930 January 2009 RETURN MADE UP TO 24/11/08; NO CHANGE OF MEMBERS

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/11/0728 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 30A MARSHGATE LANE STRATFORD LONDON E15 2NH

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0527 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

18/11/0318 November 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/11/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/12/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/999 December 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/10/99

View Document

09/12/999 December 1999 NC INC ALREADY ADJUSTED 29/10/99

View Document

09/12/999 December 1999 � NC 1000/300000 29/10

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 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