FREGATE LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

12/09/2512 September 2025 NewCessation of Sci Segur as a person with significant control on 2025-06-30

View Document

12/09/2512 September 2025 NewNotification of Segur Management as a person with significant control on 2025-06-30

View Document

12/09/2512 September 2025 NewConfirmation statement made on 2025-09-12 with updates

View Document

08/08/258 August 2025 Statement of capital on 2025-08-08

View Document

15/07/2515 July 2025 Resolutions

View Document

15/07/2515 July 2025

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

02/06/252 June 2025 Confirmation statement made on 2025-04-20 with updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

15/04/2415 April 2024 Director's details changed for Damien Lacroix on 2024-04-03

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/11/2224 November 2022 Secretary's details changed for Kenwood Secretaries Limited on 2022-11-24

View Document

21/10/2221 October 2022 Registered office address changed from 110 Gloucester Avenue London NW1 8HX to 80 Coleman Street London EC2R 5BJ on 2022-10-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

04/05/224 May 2022 Director's details changed for Damien Lacroix on 2022-05-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN LACROIX / 28/04/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN LACROIX / 16/05/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

03/06/153 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENWOOD SECRETARIES LIMITED / 01/09/2014

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/11/1417 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENWOOD SECRETARIES LIMITED / 01/09/2014

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 64 CLIFTON STREET LONDON EC2A 4HB

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/05/128 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/05/1117 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/05/1021 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENWOOD SECRETARIES LIMITED / 20/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN LACROIX / 20/04/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/12/076 December 2007 £ NC 10000/530000 20/11

View Document

06/12/076 December 2007 NC INC ALREADY ADJUSTED 20/11/07

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/05/071 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: GROSVENOR HOUSE GROSVENOR PARK TUNBRIDGE WELLS KENT TN1 2BD

View Document

04/05/054 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

03/11/043 November 2004 COMPANY NAME CHANGED EUROPA LONG LINE LIMITED CERTIFICATE ISSUED ON 03/11/04

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: KENWOOD HOUSE 1 UPPER GROSVENOR ROAD TUNBRIDGE ROAD KENT TN1 2EL

View Document

03/11/043 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS; AMEND

View Document

07/06/047 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/02/0427 February 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/09/0022 September 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: KENWOOD HOUSE 1 UPPER GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2DT

View Document

19/05/0019 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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