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 - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Maria Diponio as a director on 2025-03-31

View Document

02/04/252 April 2025 Notification of James Mackie (Dundee) Limited as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Fraser Wilson Malcolm as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Maria Diponio as a secretary on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Benedetto Diponio as a director on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Benedetto Diponio as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Maria Diponio as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Ruairi Martin Farrell as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mrs Susan Donna Malcolm as a director on 2025-03-31

View Document

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

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

28/02/2528 February 2025 Secretary's details changed for Mrs Maria Diponio on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mr Benedetto Diponio on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mrs Maria Diponio on 2025-02-28

View Document

28/02/2528 February 2025 Change of details for Ms Maria Diponio as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Change of details for Mr Benedetto Diponio as a person with significant control on 2025-02-28

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

15/02/2315 February 2023 Change of details for Ms Maria Diponio as a person with significant control on 2016-04-06

View Document

15/02/2315 February 2023 Change of details for Mr Benedetto Diponio as a person with significant control on 2016-04-06

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

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

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA DIPONIO / 29/09/2020

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MR BENEDETTO DIPONIO / 29/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDETTO DIPONIO / 29/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA DIPONIO / 29/09/2020

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MS MARIA DIPONIO / 29/09/2020

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

18/02/2018 February 2020 COMPANY NAME CHANGED THE SILVERY TAY (NEWPORT ON TAY) LIMITED CERTIFICATE ISSUED ON 18/02/20

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

26/02/1426 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

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

View Document

14/03/1314 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM CHAPELSIDE HOUSE 78-84 BELL STREET DUNDEE ANGUS DD1 1HW

View Document

24/03/0924 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARIA DIPONIO

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY APPOINTED MARIA DIPONIO

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 £ SR 18864@1 31/10/06

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

03/10/063 October 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 20 REFORM STREET DUNDEE DD1 1RQ

View Document

03/05/063 May 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

21/03/0321 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information