FRESCO MANAGEMENT LIMITED

Company Documents

DateDescription
08/07/258 July 2025 NewAdministrative restoration application

View Document

08/07/258 July 2025 NewMicro company accounts made up to 2022-12-31

View Document

08/07/258 July 2025 NewMicro company accounts made up to 2023-12-31

View Document

08/07/258 July 2025 NewConfirmation statement made on 2024-09-18 with updates

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

12/12/2212 December 2022 Micro company accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Registered office address changed from Defunct Address 19,, Leyden Street London E1 7LE England to 19 Leyden Street London E1 7LE on 2021-07-26

View Document

24/07/2124 July 2021 Change of details for Mr Gilbert Fontaine as a person with significant control on 2021-07-24

View Document

24/07/2124 July 2021 Registered office address changed from 19 Leyden Street London E1 7LE England to Defunct Address 19,, Leyden Street London E1 7LE on 2021-07-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CESSATION OF WBM WORLDWIDE BUSINESS MANAGEMENT LTD AS A PSC

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILBERT FONTAINE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

19/09/1719 September 2017 SAIL ADDRESS CHANGED FROM: GLOBAL HOUSE SANDY'S ROW LONDON E1 7HW GREAT BRITAIN

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/12/1519 December 2015 REGISTERED OFFICE CHANGED ON 19/12/2015 FROM GLOBAL HOUSE SANDY'S ROW LONDON E1 7HW

View Document

02/10/152 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 SAIL ADDRESS CHANGED FROM: 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH UNITED KINGDOM

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1430 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/133 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT FONTAINE / 09/08/2012

View Document

10/07/1210 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/117 June 2011 SAIL ADDRESS CHANGED FROM: 72 NEW BOND STREET LONDON W1S 1RR UNITED KINGDOM

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH UNITED KINGDOM

View Document

07/06/117 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM SUITE 18281 72 NEW BOND STREET LONDON W1S 1RR

View Document

08/11/108 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN MONIN

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT FONTAINE / 10/11/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 SECRETARY APPOINTED SECRETARY CHRISTIAN CLAUDE ALBERT MONIN

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED SECRETARY CELINE FONTAINE

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT FONTAINE / 18/03/2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/038 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

20/12/0220 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

19/12/0219 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

19/12/0219 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/07/0229 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

29/07/0229 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/07/0229 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/06/025 June 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 FIRST GAZETTE

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: SUITE 18281 72 NEW BOND STREET LONDON W1Y 9DD

View Document

03/01/013 January 2001 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 EXEMPTION FROM APPOINTING AUDITORS 30/11/98

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997 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