London
W6 7LP
Director Name | Mrs Diane Jane Licastro |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2009(same day as company formation) |
Role | Clinical Development Manager |
Country of Residence | England |
Correspondence Address | 119 Shepherds Bush Road London W6 7LP |
Website | www.fishmongerskitchen.com |
---|
Registered Address | 119 Shepherds Bush Road London W6 7LP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £345 |
Cash | £19,820 |
Current Liabilities | £50,989 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
14 November 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
17 October 2022 | Director's details changed for Mrs Diane Jane Boswell on 11 April 2022 (2 pages) |
23 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
20 September 2021 | Confirmation statement made on 16 September 2021 with updates (5 pages) |
13 September 2021 | Change of details for Mr Antonio Licastro as a person with significant control on 10 September 2021 (2 pages) |
13 September 2021 | Director's details changed for Mr Antonio Licastro on 10 September 2021 (2 pages) |
17 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
11 April 2019 | Director's details changed for Mr Tony Licastro on 30 July 2010 (2 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
7 August 2017 | Notification of Antonio Licastro as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
7 August 2017 | Notification of Antonio Licastro as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Antonio Licastro as a person with significant control on 7 August 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
13 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Director's details changed for Mrs Diane Jane Boswell on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Tony Licastro on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Tony Licastro on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Tony Licastro on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mrs Diane Jane Boswell on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mrs Diane Jane Boswell on 5 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Mrs Diane Jane Boswell on 29 June 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Tony Licastro on 29 June 2010 (2 pages) |
18 August 2010 | Registered office address changed from 5 Clayton Crescent Brentford Middlesex TW89PT on 18 August 2010 (1 page) |
18 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Mr Tony Licastro on 29 June 2010 (2 pages) |
18 August 2010 | Registered office address changed from 5 Clayton Crescent Brentford Middlesex TW89PT on 18 August 2010 (1 page) |
18 August 2010 | Director's details changed for Mrs Diane Jane Boswell on 29 June 2010 (2 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
30 July 2010 | Solvency statement dated 26/07/10 (1 page) |
30 July 2010 | Solvency statement dated 26/07/10 (1 page) |
30 July 2010 | Statement of capital on 30 July 2010
|
30 July 2010 | Statement of capital on 30 July 2010
|
29 June 2009 | Incorporation (16 pages) |
29 June 2009 | Incorporation (16 pages) |