FIELDFISHER CAPITAL LLP

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

06/02/246 February 2024

View Document

18/10/2318 October 2023 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

25/04/2325 April 2023

View Document

27/02/2327 February 2023 Notification of Robert James Shooter as a person with significant control on 2022-04-30

View Document

27/02/2327 February 2023 Cessation of Michael Phillip Chissick as a person with significant control on 2022-04-30

View Document

13/05/2213 May 2022

View Document

13/05/2213 May 2022

View Document

04/05/224 May 2022

View Document

04/05/224 May 2022

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/01/2031 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

27/01/1727 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

04/08/164 August 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FIELD FISHER WATERHOUSE LLP / 02/11/2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

23/07/1523 July 2015 ANNUAL RETURN MADE UP TO 16/07/15

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

22/07/1422 July 2014 ANNUAL RETURN MADE UP TO 16/07/14

View Document

12/06/1412 June 2014 COMPANY NAME CHANGED FFW CONSULTANCY LLP CERTIFICATE ISSUED ON 12/06/14

View Document

09/06/149 June 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FIELD FISHER WATERHOUSE LLP / 27/05/2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 35 VINE STREET LONDON EC3N 2AA

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

19/01/1419 January 2014 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER WORMALD

View Document

11/10/1311 October 2013 LLP MEMBER APPOINTED MICHAEL PHILLIP CHISSICK

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, LLP MEMBER BABETTE MARZHEUSER-WOOD

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, LLP MEMBER PHILIP ABELL

View Document

18/07/1318 July 2013 ANNUAL RETURN MADE UP TO 16/07/13

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

18/12/1218 December 2012 AUDITORS RESIGNATION (LLP)

View Document

17/07/1217 July 2012 ANNUAL RETURN MADE UP TO 16/07/12

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

25/07/1125 July 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FIELD FISHER WATERHOUSE LLP / 16/07/2011

View Document

25/07/1125 July 2011 ANNUAL RETURN MADE UP TO 16/07/11

View Document

22/07/1122 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL WORMALD / 16/07/2011

View Document

22/07/1122 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP MARK ABELL / 16/07/2011

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

23/09/1023 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP MARK ABELL / 19/07/2010

View Document

23/09/1023 September 2010 LLP MEMBER APPOINTED PHILIP MARK ABELL

View Document

23/09/1023 September 2010 PREVSHO FROM 31/07/2010 TO 30/04/2010

View Document

23/09/1023 September 2010 LLP MEMBER APPOINTED CHRISTOPHER NIGEL WORMALD

View Document

23/09/1023 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL WORMALD / 16/07/2010

View Document

17/08/1017 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / BABETTE MARZHEUSER-WOOD / 16/07/2010

View Document

17/08/1017 August 2010 ANNUAL RETURN MADE UP TO 16/07/10

View Document

16/07/0916 July 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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