The Fish Factory (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-06-30 Trade Debtors £198,412 -51.34% Employees £6 -16.67% Total assets £209,756 -54.26%
CANNES OPENER LIMITED
THE WORTHING FISH FACTORY LIMITED
Company type Private Limited Company , Active Company Number 04642679 Record last updated Tuesday, April 4, 2017 3:01:34 AM UTC Official Address 135 Notting Hill Gate London W113lb Campden There are 447 companies registered at this street
Locality Campdenlondon Region Kensington And ChelseaLondon, England Postal Code W113LB Sector Licenced restaurants
Visits THE FISH FACTORY (UK) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2016-1 2019-4 2019-5 2019-7 2019-8 2019-11 2020-1 2022-12 2024-1 2024-2 2024-7 2024-9 2024-12 2025-3 2025-4 0 1 2 3 4 Searches THE FISH FACTORY (UK) LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2017-9 0 1 2 Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Financials Nov 10, 2014 Annual accounts Registry Feb 18, 2014 Annual return Financials Sep 10, 2013 Annual accounts Registry Feb 18, 2013 Annual return Financials Sep 25, 2012 Annual accounts Financials Jan 27, 2012 Annual accounts 4642... Registry Jan 23, 2012 Annual return Registry Jan 21, 2011 Annual return 4642... Financials Nov 9, 2010 Annual accounts Registry Jan 21, 2010 Annual return Registry Jan 21, 2010 Change of particulars for director Financials Sep 2, 2009 Annual accounts Registry Jun 18, 2009 Change in situation or address of registered office Financials Mar 26, 2009 Annual accounts Registry Jan 21, 2009 Annual return Registry Jan 21, 2008 Annual return 4642... Financials Jan 16, 2008 Annual accounts Financials Apr 5, 2007 Annual accounts 4642... Registry Jan 22, 2007 Annual return Registry Oct 13, 2006 Annual return 4642... Registry Aug 7, 2006 Change in situation or address of registered office Registry Oct 20, 2005 Particulars of a mortgage or charge Financials Oct 12, 2005 Annual accounts Registry Mar 8, 2005 Annual return Financials Feb 22, 2005 Annual accounts Registry Sep 24, 2004 Change of accounting reference date Registry Jan 22, 2004 Annual return Registry Jan 2, 2004 Resignation of 2 people: one Nominee Secretary and one Nominee Director Registry Dec 23, 2003 Change of name certificate Registry Dec 23, 2003 Company name change Registry Jun 30, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 30, 2003 Appointment of a director Registry Jun 30, 2003 Appointment of a secretary Registry Jun 21, 2003 Appointment of a woman as Secretary Registry Apr 22, 2003 Change of name certificate Registry Apr 18, 2003 Company name change Registry Feb 5, 2003 Resignation of a secretary Registry Feb 5, 2003 Change in situation or address of registered office Registry Feb 5, 2003 Resignation of a director Registry Jan 21, 2003 Three appointments: 2 companies and a man