Advanced company searchLink opens in new window

FISH R BLU LTD

Company number 09791596

Filter by category

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)
30 Jan 2024 AA Total exemption full accounts made up to 31 October 2022
30 Oct 2023 AA01 Current accounting period shortened from 31 October 2022 to 30 October 2022
11 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
11 May 2023 PSC04 Change of details for Mr Alastair James Webster as a person with significant control on 11 May 2023
11 May 2023 AD01 Registered office address changed from Unit 3 Harrogate West Business Park Bardner Bank Killinghall Harrogate North Yorkshire HG3 3FN to Unit 3 Harrogate West Business Park Bardner Bank Killinghall Harrogate HG3 2FN on 11 May 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
17 Oct 2022 AD01 Registered office address changed from Suite 9 Jason House Kerry Hill Horsforth W Yorkshire LS18 4JR to Unit 3 Harrogate West Business Park Bardner Bank Killinghall Harrogate North Yorkshire HG3 3FN on 17 October 2022
05 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
07 Dec 2021 AA01 Previous accounting period extended from 30 April 2021 to 31 October 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
23 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
23 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
24 Aug 2018 AA01 Previous accounting period shortened from 30 September 2018 to 30 April 2018
26 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
11 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
09 May 2018 CH01 Director's details changed for Mr Alastair James Webster on 30 April 2018
09 May 2018 CH01 Director's details changed for Thomas Bancroft on 30 April 2018
09 May 2018 PSC04 Change of details for Mr Alastair James Webster as a person with significant control on 5 March 2018
29 Mar 2018 TM01 Termination of appointment of Timothy John Webster as a director on 5 March 2018
19 Oct 2017 PSC04 Change of details for Mr Alastair James Webster as a person with significant control on 15 September 2017
10 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with updates
29 Sep 2017 AD01 Registered office address changed from 3 the Mistal Farnley Park Farnley Otley N Yorks LS21 2QF to Suite 9 Jason House Kerry Hill Horsforth W Yorkshire LS18 4JR on 29 September 2017