SIMPLY FISH LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-12 View Report
Accounts. Accounts type micro entity. 2023-01-16 View Report
Confirmation statement. Statement with no updates. 2022-05-17 View Report
Accounts. Accounts type micro entity. 2021-10-01 View Report
Confirmation statement. Statement with no updates. 2021-04-28 View Report
Mortgage. Charge number: 037617920002. Charge creation date: 2021-02-19. 2021-02-19 View Report
Accounts. Accounts type micro entity. 2021-01-22 View Report
Confirmation statement. Statement with no updates. 2020-05-21 View Report
Accounts. Accounts type micro entity. 2019-07-24 View Report
Confirmation statement. Statement with no updates. 2019-05-07 View Report
Accounts. Accounts type micro entity. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2018-05-11 View Report
Accounts. Accounts type micro entity. 2018-01-19 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Accounts. Accounts type total exemption small. 2016-11-24 View Report
Annual return. With made up date full list shareholders. 2016-05-05 View Report
Accounts. Accounts type total exemption small. 2016-01-26 View Report
Annual return. With made up date full list shareholders. 2015-05-01 View Report
Accounts. Accounts type total exemption small. 2014-11-17 View Report
Annual return. With made up date full list shareholders. 2014-05-02 View Report
Accounts. Accounts type total exemption small. 2014-01-24 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Accounts. Accounts type total exemption small. 2012-10-09 View Report
Annual return. With made up date full list shareholders. 2012-05-17 View Report
Officers. Officer name: Ali Zeinali. Change date: 2011-06-01. 2012-05-17 View Report
Officers. Officer name: Ann Marie Zeinali. Change date: 2011-06-01. 2012-05-17 View Report
Accounts. Accounts type total exemption small. 2012-01-23 View Report
Annual return. With made up date full list shareholders. 2011-05-06 View Report
Accounts. Accounts type total exemption small. 2011-01-27 View Report
Annual return. With made up date full list shareholders. 2010-05-07 View Report
Officers. Officer name: Ali Zeinali. Change date: 2010-04-28. 2010-05-07 View Report
Accounts. Accounts type total exemption small. 2010-02-06 View Report
Annual return. Legacy. 2009-05-01 View Report
Accounts. Accounts type total exemption small. 2009-03-04 View Report
Address. Description: Registered office changed on 24/07/2008 from 18 high street thornbury bristol south gloucestershire BS35 2AH. 2008-07-24 View Report
Annual return. Legacy. 2008-05-19 View Report
Accounts. Accounts type total exemption small. 2008-02-27 View Report
Annual return. Legacy. 2007-06-14 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-04-11 View Report
Accounts. Accounts type total exemption full. 2007-02-02 View Report
Annual return. Legacy. 2006-05-12 View Report
Accounts. Accounts type total exemption full. 2006-03-15 View Report
Annual return. Legacy. 2005-05-13 View Report
Accounts. Accounts type total exemption full. 2005-03-07 View Report
Accounts. Accounts type total exemption full. 2004-06-03 View Report
Annual return. Legacy. 2004-04-27 View Report
Annual return. Legacy. 2003-05-27 View Report
Accounts. Accounts type total exemption full. 2003-01-30 View Report
Annual return. Legacy. 2002-05-14 View Report
Accounts. Accounts type total exemption full. 2002-03-01 View Report