FREAKY CORNER LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/10/2515 October 2025 NewApplication to strike the company off the register

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/02/2512 February 2025 Amended micro company accounts made up to 2019-05-31

View Document

10/01/2510 January 2025 Amended micro company accounts made up to 2016-05-31

View Document

10/01/2510 January 2025 Amended micro company accounts made up to 2018-05-31

View Document

10/01/2510 January 2025 Amended micro company accounts made up to 2022-05-31

View Document

10/01/2510 January 2025 Amended micro company accounts made up to 2017-05-31

View Document

10/01/2510 January 2025 Amended micro company accounts made up to 2019-05-31

View Document

26/08/2426 August 2024 Micro company accounts made up to 2023-05-31

View Document

13/08/2413 August 2024 Amended micro company accounts made up to 2021-05-31

View Document

13/08/2413 August 2024 Amended micro company accounts made up to 2020-05-31

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

05/07/245 July 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/04/2416 April 2024 Registered office address changed from Newtons Apperley Gloucester GL19 4DQ England to 9 Foxmoor Bishops Cleeve Cheltenham GL52 8SS on 2024-04-16

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

14/06/2314 June 2023 Notification of Mariusz Pomaranski as a person with significant control on 2023-06-08

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/11/212 November 2021 Registered office address changed from 22 Apperley Park Apperley Gloucester GL19 4EB England to Newtons Apperley Gloucester GL19 4DQ on 2021-11-02

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY AGATA RYCHERT

View Document

21/06/1621 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/05/1529 May 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