A FISH IN SEA - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-06-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-05-26 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-04 delete address Workshop 3, Royal Victoria Patriotic Building, Fitzhugh Grove, London. SW18 3SX. UK
2023-03-04 insert address Workshop 9, Royal Victoria Patriotic Building, Fitzhugh Grove, London. SW18 3SX. UK
2023-03-04 update primary_contact Workshop 3, Royal Victoria Patriotic Building, Fitzhugh Grove, London. SW18 3SX. UK => Workshop 9, Royal Victoria Patriotic Building, Fitzhugh Grove, London. SW18 3SX. UK
2023-02-16 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/22
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES
2022-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, NO UPDATES
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES
2021-02-18 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/20
2021-02-01 delete source_ip 104.18.34.138
2021-02-01 delete source_ip 104.18.35.138
2021-02-01 insert source_ip 104.21.33.186
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-27 insert source_ip 172.67.191.65
2020-02-07 delete address WORKSHOP 3 THE ROYAL VICTORIA PATRIOTIC BUILDING FITZHUGH GROVE LONDON SW18 3SX
2020-02-07 insert address WORKSHOP 9, THE ROYAL VICTORIA PATRIOTIC BUILDING JOHN ARCHER WAY LONDON ENGLAND SW18 3SX
2020-02-07 update registered_address
2020-01-25 delete address Royal Victoria Patriotic Building Workshop 3, Fitzhugh Grove, London. SW18 3SX. UK
2020-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2020 FROM WORKSHOP 3 THE ROYAL VICTORIA PATRIOTIC BUILDING FITZHUGH GROVE LONDON SW18 3SX
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES
2018-12-06 update account_category TOTAL EXEMPTION FULL => null
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN STUART MURSELL / 12/01/2018
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-23 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-11-15 delete source_ip 94.229.163.103
2017-11-15 insert source_ip 104.18.34.138
2017-11-15 insert source_ip 104.18.35.138
2017-03-22 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-06 delete general_emails in..@afishinsea.co.za
2016-12-06 delete address Netcash Square
, 64 Parklands Main Road
 Parklands, The Mother City
, Western Cape, 7441, South Africa
 Call us on
2016-12-06 delete contact_pages_linkeddomain afishinsea.co.za
2016-12-06 delete email in..@afishinsea.co.za
2016-12-06 delete person Amin Al Dada
2016-12-06 delete person Jamie MacDow
2016-12-06 delete person Kais Al Kaissi
2016-12-06 delete person Kirk Robertson
2016-12-06 delete phone +27 21 557 7523
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-07-11 update website_status DomainNotFound => OK
2016-05-14 update website_status OK => DomainNotFound
2016-04-16 delete general_emails in..@afishinsea.com.au
2016-04-16 delete address 3rd Floor, Office #302. Beirut, Lebanon
2016-04-16 delete address Suite S04, Level 13, 50 Cavil Avenue Surfers Paradise, Gold Coast, QLD, 4217, Australia
2016-04-16 delete contact_pages_linkeddomain afishinsea.com.au
2016-04-16 delete email in..@afishinsea.com.au
2016-04-16 delete phone 1800 986 190
2016-03-07 update returns_last_madeup_date 2015-01-05 => 2016-01-05
2016-03-07 update returns_next_due_date 2016-02-02 => 2017-02-02
2016-02-03 update statutory_documents 05/01/16 FULL LIST
2016-02-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEREMY MACDOW
2016-02-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEREMY MACDOW
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-04-03 update website_status FlippedRobots => OK
2015-03-14 update website_status OK => FlippedRobots
2015-03-07 update returns_last_madeup_date 2014-01-05 => 2015-01-05
2015-03-07 update returns_next_due_date 2015-02-02 => 2016-02-02
2015-02-16 update statutory_documents 05/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-30 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-09-27 delete source_ip 37.220.92.188
2014-09-27 insert source_ip 94.229.163.103
2014-03-07 update returns_last_madeup_date 2013-01-05 => 2014-01-05
2014-03-07 update returns_next_due_date 2014-02-02 => 2015-02-02
2014-02-07 update statutory_documents 05/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-30 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-24 update returns_last_madeup_date 2012-01-05 => 2013-01-05
2013-06-24 update returns_next_due_date 2013-02-02 => 2014-02-02
2013-06-02 delete about_pages_linkeddomain t.co
2013-06-02 delete client_pages_linkeddomain t.co
2013-06-02 delete contact_pages_linkeddomain t.co
2013-06-02 delete index_pages_linkeddomain t.co
2013-06-02 delete management_pages_linkeddomain t.co
2013-06-02 delete terms_pages_linkeddomain t.co
2013-01-31 update statutory_documents 05/01/13 FULL LIST
2012-12-15 delete person Deen Sharpe
2012-12-01 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-11-12 delete phone (0)3 233 127
2012-11-12 insert phone (0)1 73 99 77
2012-03-05 update statutory_documents 05/01/12 FULL LIST
2012-03-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEREMY MARK MACDOW / 05/03/2012
2011-12-05 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-08-16 update statutory_documents PREVEXT FROM 31/01/2011 TO 28/02/2011
2011-01-17 update statutory_documents 05/01/11 FULL LIST
2010-11-02 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-12 update statutory_documents 05/01/10 FULL LIST
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MURSELL / 12/03/2010
2009-12-01 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-04-03 update statutory_documents RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-12-01 update statutory_documents 31/01/08 TOTAL EXEMPTION FULL
2008-02-20 update statutory_documents RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS
2007-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-14 update statutory_documents RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 537 NORWOOD ROAD WEST NORWOOD LONDON SE27 9DL
2006-01-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION