AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Friday 16th June 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th June 2023
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th June 2023.
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th June 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB. Change occurred on Wednesday 31st May 2023. Company's previous address: Inntabiz House 22 Park Road Melton Mowbray Leicestershire LE13 1TT.
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 12th, May 2022
| resolution
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 31st March 2022.
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 31st March 2022.
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st March 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
SH03 |
Own shares purchase
filed on: 18th, June 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 29th April 20191.00 GBP
filed on: 6th, June 2019
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 29th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 23rd January 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
CH03 |
On Monday 6th August 2018 secretary's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 6th August 2018 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 6th August 2018 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st June 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th September 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 23rd October 2015
capital
|
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 9th, June 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 9th, June 2015
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 14th, April 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th September 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 31st October 2014
capital
|
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Inntabiz House 22 Park Road Melton Mowbray Leicestershire LE13 1TT. Change occurred on Monday 20th October 2014. Company's previous address: , 3 Castlegate, Grantham, Lincolnshire, NG31 6SF.
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th September 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 22nd October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th September 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 18th September 2012 director's details were changed
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th September 2011
filed on: 18th, October 2011
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Thursday 27th January 2011 director's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 27th January 2011 from , Manor Court Chambers 126 Manor Court Road, Nuneaton, Warwickshire, CV11 5HL, England
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th September 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 10th November 2010.
filed on: 10th, November 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 1st March 2010
filed on: 7th, July 2010
| capital
|
Free Download
(8 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 1st March 2010
filed on: 7th, July 2010
| capital
|
Free Download
(8 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 1st March 2010
filed on: 7th, July 2010
| capital
|
Free Download
(8 pages)
|
SH01 |
130.00 GBP is the capital in company's statement on Thursday 1st October 2009
filed on: 7th, July 2010
| capital
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 25th, June 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th September 2009
filed on: 9th, October 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/09/2009 to 31/12/2009
filed on: 21st, September 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed mad fish ventures LIMITEDcertificate issued on 03/03/09
filed on: 27th, February 2009
| change of name
|
Free Download
(3 pages)
|
288a |
On Thursday 23rd October 2008 Director appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, September 2008
| incorporation
|
|