Advanced company searchLink opens in new window

D. F. FISHER TRADING LIMITED

Company number 11498870

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)
18 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
12 Oct 2023 CH04 Secretary's details changed for Tricor Secretaries Limited on 30 September 2023
11 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
11 Aug 2023 SH01 Statement of capital following an allotment of shares on 4 August 2018
  • GBP 100,000
24 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
05 Jul 2022 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
23 May 2022 CH01 Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022
11 May 2022 TM02 Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022
11 May 2022 AP04 Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022
12 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
03 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
09 Jul 2021 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 9 July 2021
08 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
12 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
11 Apr 2020 CH01 Director's details changed for Mrs Claire Sabrina Taylor on 27 March 2020
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
19 Nov 2019 AP01 Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019
19 Nov 2019 AP01 Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019
19 Nov 2019 TM01 Termination of appointment of Christopher Douglas Francis Mills as a director on 30 September 2019
04 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with updates
10 Oct 2018 AA01 Current accounting period shortened from 31 August 2019 to 30 June 2019
03 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-03
  • GBP .5
  • MODEL ARTICLES ‐ Model articles adopted