WHAT THE FORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

18/04/2518 April 2025 Previous accounting period shortened from 2025-09-30 to 2025-03-31

View Document

16/04/2516 April 2025 Director's details changed for Mr Steven James William Coutts on 2024-10-14

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

07/01/257 January 2025 Confirmation statement made on 2024-11-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Micro company accounts made up to 2023-09-30

View Document

25/04/2425 April 2024 Termination of appointment of Stewart Thomas Melrose as a director on 2024-04-25

View Document

19/12/2319 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/02/2328 February 2023 Registered office address changed from Largo House Carnegie Avenue Dunfermline KY11 8PE Scotland to 9 High Street Aberdour Burntisland KY3 0SH on 2023-02-28

View Document

28/02/2328 February 2023 Certificate of change of name

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

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

View Accounts

07/02/227 February 2022 Director's details changed for Mr David Coutts on 2022-02-01

View Document

07/02/227 February 2022 Director's details changed for Mr Steven Coutts on 2021-08-01

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Registered office address changed from Merlin House 5 Cross Way Hillend Ind Pk Dalgety Bay Dunfermline KY11 9JE Scotland to Largo House Carnegie Avenue Dunfermline KY11 8PE on 2021-10-22

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-14 with updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2020

View Document

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES WILLIAM COUTTS

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG DEVOY

View Document

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

View Accounts

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

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

11/04/1911 April 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

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

View Accounts

27/06/1827 June 2018 DIRECTOR APPOINTED MR STEWART MELROSE

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR CRAIG DEVOY

View Document

15/06/1815 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information