FRESCHE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

24/12/2424 December 2024 Registration of charge 017952630008, created on 2024-12-20

View Document

23/12/2423 December 2024 Registration of charge 017952630007, created on 2024-12-20

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

06/08/246 August 2024 Register inspection address has been changed from C/O Veale Wasbrough Vizards Llp Narrow Quay Narrow Quay House Bristol BS1 4QA England to 1 Bartholomew Lane London EC2N 2AX

View Document

25/07/2425 July 2024 Register inspection address has been changed from C/O Veale Wasbrough Vizards Llp Narrow Quay Narrow Quay House Bristol BS1 4QA England to C/O Veale Wasbrough Vizards Llp Narrow Quay Narrow Quay House Bristol BS1 4QA

View Document

25/07/2425 July 2024 Register inspection address has been changed from 1 Bartholomew Lane Bartholomew Lane London EC2N 2AX England to C/O Veale Wasbrough Vizards Llp Narrow Quay Narrow Quay House Bristol BS1 4QA

View Document

24/07/2424 July 2024 Register inspection address has been changed to 1 Bartholomew Lane Bartholomew Lane London EC2N 2AX

View Document

22/07/2422 July 2024 Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4QA England to 1 Bartholomew Lane London England EC2N 2AX on 2024-07-22

View Document

22/07/2422 July 2024 Appointment of Intertrust (Uk) Limited as a secretary on 2024-07-12

View Document

22/07/2422 July 2024 Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 2024-07-12

View Document

14/05/2414 May 2024 Appointment of Mr Nicola Cristiano as a director on 2024-05-10

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

18/05/2318 May 2023 Appointment of Mr Afshin Zarrehparvar as a director on 2023-04-30

View Document

18/05/2318 May 2023 Termination of appointment of Stephen Michael Woodard as a director on 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

16/12/2016 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017952630006

View Document

11/12/2011 December 2020 CORPORATE SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

11/12/2011 December 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VELOCITY COMPANY SECRETARIAL SERVICES LIMITED / 15/10/2019

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, SECRETARY VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KULAKOWSKI

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR STEPHEN MICHAEL WOODARD

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR FRASER ADAMS PRESTON

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR RAHUL MADAN MOHAN

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL CREPEAU

View Document

01/07/201 July 2020 ARTICLES OF ASSOCIATION

View Document

01/07/201 July 2020 ALTER ARTICLES 11/06/2020

View Document

17/06/2017 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 017952630006

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY KULAKOWSKI

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CREPEAU / 03/06/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 CORPORATE SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KULAKOWSKI / 21/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CREPEAU / 21/10/2019

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK THIBAULT

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 2ND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

10/07/1910 July 2019 SECOND FILING OF AP01 FOR DANIEL CREPEAU

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR PATRICK THIBAULT

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR DANIEL CREPEAU

View Document

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

View Accounts

23/01/1923 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

06/05/186 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

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

View Accounts

27/01/1827 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017952630004

View Document

27/01/1827 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017952630005

View Document

27/01/1827 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017952630001

View Document

27/01/1827 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017952630003

View Document

27/01/1827 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017952630002

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017952630005

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017952630004

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017952630003

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017952630002

View Document

11/05/1611 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1519 June 2015 COMPANY NAME CHANGED DATABOROUGH LIMITED CERTIFICATE ISSUED ON 19/06/15

View Document

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

View Accounts

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 66 YORK ROAD UNIT 12B, HALAND HOUSE WEYBRIDGE SURREY KT13 9DY

View Document

05/06/145 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/09/1317 September 2013 ADOPT ARTICLES 28/08/2013

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK TREGEAR

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY CARMEN TREGEAR

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR ANTHONY KULAKOWSKI

View Document

05/09/135 September 2013 SECRETARY APPOINTED MR ANTHONY KULAKOWSKI

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR CARMEN TREGEAR

View Document

16/08/1316 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017952630001

View Document

29/05/1329 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM UNIT 12B WEYBRIDGE BUSINESS CENTRE WEYBRIDGE KT13 9DY

View Document

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

View Accounts

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CARMEN CECILIA TREGEAR / 09/05/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TREGEAR / 09/05/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CECELIA TREGEAR / 22/09/2008

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0716 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 NC INC ALREADY ADJUSTED 02/03/91

View Document

11/09/9511 September 1995 NC INC ALREADY ADJUSTED 02/03/91

View Document

26/05/9526 May 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/07/9429 July 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/08/932 August 1993 REGISTERED OFFICE CHANGED ON 02/08/93 FROM: QUADRANT HOUSE 7-9 HEATH ROAD WEYBRIDGE SURREY, KT13 8SX

View Document

16/07/9316 July 1993 RETURN MADE UP TO 20/05/93; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/08/927 August 1992 RETURN MADE UP TO 20/05/92; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 RETURN MADE UP TO 20/05/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/02/9113 February 1991 REGISTERED OFFICE CHANGED ON 13/02/91 FROM: ST ANNES CURSON ROAD WEIGHBRIDGE SURREY KT13 8UW

View Document

12/12/9012 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

07/06/907 June 1990 RETURN MADE UP TO 20/05/90; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 RETURN MADE UP TO 21/05/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/10/8826 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

15/06/8815 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

19/09/8619 September 1986 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

27/02/8427 February 1984 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