QUALITY 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
03/04/253 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

04/01/214 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

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

View Accounts

28/12/1928 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

09/08/189 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 237 KENNINGTON LANE LONDON SE11 5QU

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

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

View Accounts

25/10/1625 October 2016 31/03/16 UNAUDITED ABRIDGED

View Document

16/05/1616 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

06/05/156 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR HALIL ENVER HODJA

View Document

15/05/1315 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ENVER OSMAN / 17/01/2013

View Document

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

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/03/0829 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 25/03/07; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 25/03/06; NO CHANGE OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 286 BRIXTON HILL LONDON SW2 1HT

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

25/03/9825 March 1998 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