THE FIFIE (NEWPORT ON TAY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Total exemption full accounts made up to 2025-03-31 |
03/04/253 April 2025 | Termination of appointment of Maria Diponio as a director on 2025-03-31 |
02/04/252 April 2025 | Notification of James Mackie (Dundee) Limited as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Appointment of Mr Fraser Wilson Malcolm as a director on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Maria Diponio as a secretary on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Benedetto Diponio as a director on 2025-03-31 |
01/04/251 April 2025 | Cessation of Benedetto Diponio as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Cessation of Maria Diponio as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Appointment of Mr Ruairi Martin Farrell as a director on 2025-03-31 |
01/04/251 April 2025 | Appointment of Mrs Susan Donna Malcolm as a director on 2025-03-31 |
01/04/251 April 2025 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ United Kingdom to 1 Hillpark Road 1 Hillpark Road Wormit Newport-on-Tay DD6 8PR on 2025-04-01 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
28/02/2528 February 2025 | Secretary's details changed for Mrs Maria Diponio on 2025-02-28 |
28/02/2528 February 2025 | Director's details changed for Mr Benedetto Diponio on 2025-02-28 |
28/02/2528 February 2025 | Director's details changed for Mrs Maria Diponio on 2025-02-28 |
28/02/2528 February 2025 | Change of details for Ms Maria Diponio as a person with significant control on 2025-02-28 |
28/02/2528 February 2025 | Change of details for Mr Benedetto Diponio as a person with significant control on 2025-02-28 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Registered office address changed from Chapelside House 78-84 Bell Street Dundee Angus DD1 1RQ to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 2024-04-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
15/02/2315 February 2023 | Change of details for Ms Maria Diponio as a person with significant control on 2016-04-06 |
15/02/2315 February 2023 | Change of details for Mr Benedetto Diponio as a person with significant control on 2016-04-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
17/06/2117 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/09/2029 September 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA DIPONIO / 29/09/2020 |
29/09/2029 September 2020 | PSC'S CHANGE OF PARTICULARS / MR BENEDETTO DIPONIO / 29/09/2020 |
29/09/2029 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDETTO DIPONIO / 29/09/2020 |
29/09/2029 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA DIPONIO / 29/09/2020 |
29/09/2029 September 2020 | PSC'S CHANGE OF PARTICULARS / MS MARIA DIPONIO / 29/09/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
18/02/2018 February 2020 | COMPANY NAME CHANGED THE SILVERY TAY (NEWPORT ON TAY) LIMITED CERTIFICATE ISSUED ON 18/02/20 |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
19/09/1819 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
04/10/174 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/02/156 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/03/1314 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/02/1210 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/03/1125 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM CHAPELSIDE HOUSE 78-84 BELL STREET DUNDEE ANGUS DD1 1HW |
24/03/0924 March 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARIA DIPONIO |
20/08/0820 August 2008 | DIRECTOR AND SECRETARY APPOINTED MARIA DIPONIO |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | £ SR 18864@1 31/10/06 |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
03/10/063 October 2006 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/05/068 May 2006 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 20 REFORM STREET DUNDEE DD1 1RQ |
03/05/063 May 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/03/059 March 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/02/049 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
21/03/0321 March 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/02/036 February 2003 | SECRETARY RESIGNED |
05/02/035 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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