Advanced company searchLink opens in new window

LITTLEFISH FX LIMITED

Company number 07847854

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
15 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
06 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
15 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
18 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
03 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
21 Nov 2018 AA Micro company accounts made up to 28 February 2018
08 Sep 2018 AD01 Registered office address changed from Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF England to C/O Coles Accounting (Cambridge) Limited Room 33, Newton Hall Town Street, Newton Cambridge CB22 7ZE on 8 September 2018
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
28 Feb 2018 PSC05 Change of details for Malherbe Limited as a person with significant control on 21 August 2017
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
30 Aug 2017 AD01 Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX United Kingdom to Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on 30 August 2017
09 May 2017 CH01 Director's details changed for Samuel Christopher Barry on 9 May 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
02 Sep 2016 AD01 Registered office address changed from Suite 6, Unit 23, Innovation Centre Science Park Milton Road Cambridge CB4 0EY England to Sheraton House Castle Park Cambridge CB3 0AX on 2 September 2016
20 May 2016 AA01 Current accounting period extended from 30 November 2016 to 28 February 2017
14 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 24,000
04 Mar 2016 CH01 Director's details changed for Samuel Christopher Barry on 4 March 2016
02 Dec 2015 AD01 Registered office address changed from 111 Chieftain Way Cambridge Cambridgeshire CB4 2EF to Suite 6, Unit 23, Innovation Centre Science Park Milton Road Cambridge CB4 0EY on 2 December 2015