FISH ON THE QUAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

18/04/2418 April 2024 Appointment of Steve William Mayne as a director on 2024-04-16

View Document

09/04/249 April 2024 Purchase of own shares.

View Document

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

View Accounts

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Cancellation of shares. Statement of capital on 2024-02-20

View Document

20/02/2420 February 2024 Termination of appointment of Lisa Jane Blood Smyth as a director on 2024-02-20

View Document

20/02/2420 February 2024 Termination of appointment of Myles John Blood Smyth as a director on 2024-02-20

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

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

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Change of share class name or designation

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

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

View Accounts

11/01/2211 January 2022 Cessation of Myles John Blood Smyth as a person with significant control on 2021-12-14

View Document

23/12/2123 December 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

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR MYLES JOHN BLOODSMYTH / 11/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE BLOODSMYTH / 11/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES JOHN BLOODSMYTH / 11/11/2020

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ADAM RIDLER / 04/09/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON ADAM RIDLER / 04/09/2019

View Document

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

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE BLOODYSMYTH / 20/02/2018

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ADAM RIDLER

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYLES JOHN BLOODSMYTH

View Document

21/02/1821 February 2018 CESSATION OF EXMOUTH MUSSELS LIMITED AS A PSC

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR SIMON ADAM RIDLER

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE BLOODYSMYTH / 23/08/2017

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES JOHN BLOODSMYTH / 23/08/2017

View Document

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

View Accounts

01/11/161 November 2016 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

25/08/1625 August 2016 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