DESIGNFISH STUDIO LIMITED

Company Documents

DateDescription
17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

16/12/1416 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

05/06/145 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OWEN WAHL / 19/12/2013

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

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

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OWEN WAHL / 01/05/2011

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OWEN WAHL / 08/05/2010

View Document

01/06/101 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OWEN WAHL / 09/05/2008

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY KIRSTEEN OWEN WAHL

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 SECRETARY'S CHANGE OF PARTICULARS / KIRSTEEN OWEN WAHL / 01/05/2008

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: G OFFICE CHANGED 21/01/04 8/9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: G OFFICE CHANGED 21/08/02 32 QUEBEC CLOSE, SOVERIGN HARBOUR, EASTBOURNE EAST SUSSEX BN23 5RJ

View Document

21/08/0221 August 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 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