DAVID FISHER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

02/06/252 June 2025 Director's details changed for Mr David John Fisher on 2019-05-24

View Document

02/06/252 June 2025 Change of details for Mr David John Fisher as a person with significant control on 2019-05-01

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/08/203 August 2020 COMPANY NAME CHANGED DANBURY KNIGHTS LIMITED CERTIFICATE ISSUED ON 03/08/20

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN FISHER / 01/05/2019

View Document

24/05/1924 May 2019 Registered office address changed from , 29 Danbury Vale Danbury, Chelmsford, CM3 4LA, United Kingdom to 44 the Orchards Sawbridgeworth CM21 9BB on 2019-05-24

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE JEFFRIES

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN FISHER / 01/05/2019

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 29 DANBURY VALE DANBURY CHELMSFORD CM3 4LA UNITED KINGDOM

View Document

24/05/1924 May 2019 CESSATION OF LOUISE PAULA JEFFRIES AS A PSC

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE FISHER

View Document

28/11/1828 November 2018 CESSATION OF LOUISE FISHER AS A PSC

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE PAULA JEFFRIES

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MS LOUISE PAULA JEFFRIES

View Document

23/11/1823 November 2018 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