A PARTNERSHIP CALLED FISH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-07-31 with updates

View Document

14/07/2514 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT MEDCALF / 04/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEDCALF / 04/03/2019

View Document

04/03/194 March 2019 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MEDCALF / 04/03/2019

View Document

24/08/1824 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MEDCALF / 06/04/2016

View Document

06/08/186 August 2018 CESSATION OF ROBERT MEDCALF AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MEDCALF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MEDCALF / 31/07/2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEDCALF / 31/07/2014

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 117 THE RIDGEWAY PLYMPTON PLYMOUTH DEVON PL7 2AA

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEDCALF / 31/07/2012

View Document

07/08/127 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRETT GLANFIELD

View Document

17/08/1017 August 2010 31/07/10 NO CHANGES

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

19/11/0419 November 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

20/09/0420 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 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