CONTROL FREQ LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Appointment of Mrs Sarah Louise Sesto as a director on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Change of details for Mrs Sarah Louise Sesto as a person with significant control on 2023-03-15

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Director's details changed for Mr Noel Sesto on 2022-10-28

View Document

01/11/221 November 2022 Change of details for Mr Noel Sesto as a person with significant control on 2022-10-28

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-15 with updates

View Document

11/05/2211 May 2022 Secretary's details changed for Mrs Sarah Sesto on 2022-03-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM E2 UNIT E2, THE KNOLL BUSINESS CENTRE OLD SHOREHAM ROAD HOVE BN3 7GS ENGLAND

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM STATION STUDIOS 96 ETHEL STREET HOVE BN3 3LL ENGLAND

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 20/03/18 STATEMENT OF CAPITAL GBP 2

View Document

22/05/1822 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE SESTO

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR NOEL SESTO / 20/03/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 SECRETARY APPOINTED MRS SARAH SESTO

View Document

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM FIELD PRESTON BARRACKS LEWES ROAD BRIGHTON EAST SUSSEX BN2 4GL ENGLAND

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 40 CROMWELL ROAD HOVE EAST SUSSEX BN3 3EE ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 SAIL ADDRESS CHANGED FROM: OMNIBUS HOUSE 39-41 NORTH ROAD LONDON N7 9DP ENGLAND

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM C/O NOEL SESTO OMNIBUS HOUSE 39 - 41 NORTH ROAD LONDON N7 9DP

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL SESTO / 24/09/2015

View Document

19/04/1519 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL MALLOCH

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL VICTORIANO MATTHEWSON SESTO / 17/01/2014

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

15/04/1315 April 2013 SAIL ADDRESS CHANGED FROM: 6/15 COOLHURST ROAD LONDON N8 8EP UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/03/1331 March 2013 DIRECTOR APPOINTED MR NEIL MALLOCH

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MALLOCH

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR NEIL MALLOCH

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY OTTERBEIN

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR HENRY FRASER OTTERBEIN

View Document

14/04/1214 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

14/04/1214 April 2012 SAIL ADDRESS CHANGED FROM: 149A MAKEPEACE AVENUE LONDON N6 6ES UNITED KINGDOM

View Document

14/04/1214 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL VICTORIANO MATTHEWSON SESTO / 01/01/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

29/07/1129 July 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM SUITE 57, 176 FINCHLEY ROAD HAMPSTEAD LONDON NW3 6BT

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM C/O NOEL SESTO OMNIBUS HOUSE 39-41 NORTH ROAD LONDON N7 9DP UNITED KINGDOM

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY VIDA MUNIH

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL VICTORIANO MATTHEWSON SESTO / 22/03/2010

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 SECRETARY'S CHANGE OF PARTICULARS / VIDA MUNIH / 07/04/2008

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NOEL SESTO / 07/04/2008

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company