FREQ LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

15/11/2415 November 2024 Application to strike the company off the register

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-16 with updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY GRAY / 08/11/2016

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY GRAY / 08/11/2016

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY GRAY / 08/11/2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GRAY / 08/11/2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GRAY / 08/11/2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 COMPANY NAME CHANGED SCRUFFY-PUP LIMITED CERTIFICATE ISSUED ON 17/11/14

View Document

31/10/1431 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/10/1325 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 56 PRETORIA ROAD HALSTEAD ESSEX CO9 2EQ UNITED KINGDOM

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/10/1226 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

20/01/1220 January 2012 SECRETARY APPOINTED MR MARK ANTHONY GRAY

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH GRAY

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRAY

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM LITTLE COURT HARWICH ROAD ARDLEIGH COLCHESTER ESSEX CO7 7LB ENGLAND

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GRAY / 02/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GALE GRAY / 02/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH GALE GRAY / 02/10/2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 71 HIGH STREET ROWHEDGE COLCHESTER ESSEX CO5 7ET

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM LITTLE COURT HARWICH ROAD ARDLEIGH COLCHESTER ESSEX CO7 7LB ENGLAND

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0313 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 10 BRIMSTONE ROAD IPSWICH IP8 3QY

View Document

07/11/027 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 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