FRADALIT ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 12/09/2512 September 2025 New | Confirmation statement made on 2025-09-12 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 20/12/2420 December 2024 | Certificate of change of name |
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with updates |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
| 24/10/2424 October 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/12/2330 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
| 08/02/238 February 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Appointment of Mahmood Zia as a director on 2022-01-05 |
| 31/01/2331 January 2023 | Confirmation statement made on 2022-11-27 with no updates |
| 31/01/2331 January 2023 | Previous accounting period shortened from 2023-03-31 to 2023-01-31 |
| 22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
| 22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
| 14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
| 14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
| 13/07/2113 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 08/07/218 July 2021 | Compulsory strike-off action has been suspended |
| 08/07/218 July 2021 | Compulsory strike-off action has been suspended |
| 08/07/198 July 2019 | COMPANY NAME CHANGED RILEY VENTURES LTD CERTIFICATE ISSUED ON 08/07/19 |
| 07/05/197 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 13/07/1813 July 2018 | COMPANY NAME CHANGED FRADALIT ACCOUNTANTS LTD CERTIFICATE ISSUED ON 13/07/18 |
| 12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 57 STROUD GREEN ROAD LONDON N4 3EG |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
| 29/01/1829 January 2018 | COMPANY NAME CHANGED FRADALIT ASSOCIATES LTD CERTIFICATE ISSUED ON 29/01/18 |
| 22/08/1722 August 2017 | DISS40 (DISS40(SOAD)) |
| 21/08/1721 August 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2017 |
| 21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MURDOCH |
| 21/08/1721 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/07/1711 July 2017 | FIRST GAZETTE |
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 21/09/1621 September 2016 | DISS40 (DISS40(SOAD)) |
| 20/09/1620 September 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 13/09/1613 September 2016 | FIRST GAZETTE |
| 20/04/1620 April 2016 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
| 21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 28/10/1528 October 2015 | DISS40 (DISS40(SOAD)) |
| 27/10/1527 October 2015 | FIRST GAZETTE |
| 23/10/1523 October 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 16/06/1516 June 2015 | DIRECTOR APPOINTED MR PETER MURDOCH |
| 29/03/1529 March 2015 | APPOINTMENT TERMINATED, DIRECTOR ABDUL SHAHID |
| 20/06/1420 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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