COSTA FISH LIMITED

Register to unlock more data on OkredoRegister

COSTA FISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07859002

Incorporation date

24/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

573 Chester Road, Sutton Coldfield B73 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2011)
dot icon10/02/2026
Voluntary strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon16/01/2026
Application to strike the company off the register
dot icon23/12/2025
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon16/07/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon13/03/2025
Total exemption full accounts made up to 2024-03-30
dot icon23/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon15/06/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon17/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon16/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon30/03/2023
Compulsory strike-off action has been discontinued
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-30
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon03/06/2022
Registered office address changed from C/O Abc Accounting Services Sandars Road Heapham Road Industrial Estate Gainsborough Lincs DN21 1RZ England to 573 Chester Road Sutton Coldfield B73 5HU on 2022-06-03
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon04/03/2022
Compulsory strike-off action has been discontinued
dot icon03/03/2022
Total exemption full accounts made up to 2020-03-30
dot icon03/03/2022
Total exemption full accounts made up to 2021-03-30
dot icon10/02/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon09/11/2021
Registered office address changed from 573 Chester Road West Midlands West Midlands B73 5HU to C/O Abc Accounting Services Sandars Road Heapham Road Industrial Estate Gainsborough Lincs DN21 1RZ on 2021-11-09
dot icon23/07/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon19/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon03/05/2019
Termination of appointment of Adam Kosta Papadamou as a director on 2019-04-29
dot icon10/01/2019
Registration of charge 078590020003, created on 2019-01-10
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/07/2018
Appointment of Mr Adam Kosta Papadamou as a director on 2018-07-18
dot icon07/07/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon23/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/07/2013
Registration of charge 078590020002
dot icon27/07/2013
Registration of charge 078590020001
dot icon15/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon12/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon08/12/2011
Appointment of Andrew Papadamou as a director
dot icon08/12/2011
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon28/11/2011
Termination of appointment of Graham Cowan as a director
dot icon28/11/2011
Termination of appointment of Graham Cowan as a director
dot icon24/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.67K
-
0.00
-
-
2022
0
94.72K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
24/11/2011 - 24/11/2011
7050
Papadamou, Andrew
Director
02/12/2011 - Present
3
Papadamou, Adam Kosta
Director
18/07/2018 - 29/04/2019
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COSTA FISH LIMITED

COSTA FISH LIMITED is an(a) Active company incorporated on 24/11/2011 with the registered office located at 573 Chester Road, Sutton Coldfield B73 5HU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COSTA FISH LIMITED?

toggle

COSTA FISH LIMITED is currently Active. It was registered on 24/11/2011 .

Where is COSTA FISH LIMITED located?

toggle

COSTA FISH LIMITED is registered at 573 Chester Road, Sutton Coldfield B73 5HU.

What does COSTA FISH LIMITED do?

toggle

COSTA FISH LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for COSTA FISH LIMITED?

toggle

The latest filing was on 10/02/2026: Voluntary strike-off action has been suspended.