FREEPORT EXPORTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Certificate of change of name

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-03 with updates

View Document

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

View Accounts

28/12/2028 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

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

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR LEROY ANTHONY HENRY / 08/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAMILTON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 1ST FLOOR GLOBAL HOUSE 299-303 BALLARDS LANE LONDON N12 8NP

View Document

10/06/1410 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 COMPANY NAME CHANGED ADVERTISING HOTELS LIMITED CERTIFICATE ISSUED ON 28/06/11

View Document

28/06/1128 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1110 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

11/02/1111 February 2011 COMPANY NAME CHANGED CARIBBEAN HOTELS LIMITED CERTIFICATE ISSUED ON 11/02/11

View Document

11/02/1111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/108 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 90 HIGH ROAD LONDON N2 9EB

View Document

03/08/023 August 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/03/006 March 2000 COMPANY NAME CHANGED CARIBBEAN OFFSHORE LIMITED CERTIFICATE ISSUED ON 07/03/00

View Document

29/06/9929 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

19/01/9919 January 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

17/06/9817 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

03/06/973 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information