FREDDIE'S NEW AND PRELOVED LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/07/2331 July 2023 Cessation of Michaela Brombley as a person with significant control on 2023-07-25

View Document

16/01/2316 January 2023 Termination of appointment of Michaela Brombley as a director on 2023-01-10

View Document

04/10/224 October 2022 Registered office address changed from 35-37 Greywell Shopping Centre Greywell Road Havant PO9 5AH England to 35-37 Greywell Shopping Centre Havant PO9 5AH on 2022-10-04

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHAELA WIGMORE / 01/09/2020

View Document

30/09/2030 September 2020 PSC'S CHANGE OF PARTICULARS / MISS MICHAELA WIGMORE / 01/09/2020

View Document

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 50-54 GREYWELL SHOPPING CENTRE GREYWELL ROAD HAVANT HANTS PO9 5AH ENGLAND

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHAELA WIGMORE / 18/01/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BROMBLEY / 18/01/2019

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 4 EAST STREET HAVANT PO9 1AQ ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

20/09/1720 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information