FRENOCARBON LTD

Company Documents

DateDescription
24/04/1924 April 2019 DISS40 (DISS40(SOAD))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076352990004

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM UNIT 1 DENBIGH HALL BLETCHLEY MILTON KEYNES MK3 7QT

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076352990002

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076352990003

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS PARKINSON

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARKINSON

View Document

10/06/1710 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076352990002

View Document

10/06/1710 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076352990003

View Document

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

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 16/02/16 STATEMENT OF CAPITAL GBP 1166.70

View Document

16/08/1616 August 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN MICHAEL MURPHY / 01/01/2015

View Document

15/02/1615 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN WHITE / 01/01/2016

View Document

15/02/1615 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076352990001

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/03/154 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076352990001

View Document

22/10/1422 October 2014 SUB-DIVISION 01/03/14

View Document

22/10/1422 October 2014 01/03/14 STATEMENT OF CAPITAL GBP 106.00

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

25/06/1325 June 2013 01/06/12 STATEMENT OF CAPITAL GBP 96

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 7 CHURCH ROAD WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8TE ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/02/123 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 17/05/11 STATEMENT OF CAPITAL GBP 3

View Document

16/05/1116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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