FRESCO CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
15/06/2415 June 2024 | Return of final meeting in a members' voluntary winding up |
06/12/236 December 2023 | Liquidators' statement of receipts and payments to 2023-11-27 |
16/12/2216 December 2022 | Resolutions |
16/12/2216 December 2022 | Appointment of a voluntary liquidator |
16/12/2216 December 2022 | Resolutions |
16/12/2216 December 2022 | Registered office address changed from 64 Broom Park Teddington Middlesex TW11 9RR to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2022-12-16 |
15/12/2215 December 2022 | Declaration of solvency |
09/11/229 November 2022 | Micro company accounts made up to 2022-10-31 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
09/11/219 November 2021 | Confirmation statement made on 2021-10-24 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
10/01/1910 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
19/11/1519 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 41 CEDAR TERRACE RICHMOND SURREY TW9 2BZ |
08/07/148 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL SWEET / 30/06/2014 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
09/11/139 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
28/10/1128 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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