FRAY MANAGEMENT LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 Compulsory strike-off action has been suspended

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

05/03/215 March 2021 30/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOLMES

View Document

28/05/2028 May 2020 CESSATION OF ARKADY MANAGEMENT LIMITED AS A PSC

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DENISON FRAY

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

03/12/183 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR ROBERT SMITH

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR GRAHAM RUSSELL HOLMES

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098843260001

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

16/12/1516 December 2015 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

23/11/1523 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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