FRESCO LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24

View Document

22/05/2522 May 2025 Registered office address changed from 1 st Floor 182-184 Edgware Road London W2 2DS England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2025-05-22

View Document

20/05/2520 May 2025 Statement of affairs

View Document

20/05/2520 May 2025 Resolutions

View Document

19/05/2519 May 2025 Appointment of a voluntary liquidator

View Document

13/05/2513 May 2025 Amended micro company accounts made up to 2024-06-30

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

13/11/2413 November 2024 Notification of Abid Ali Hussein as a person with significant control on 2024-11-10

View Document

13/11/2413 November 2024 Cessation of Abid Ali Hussein as a person with significant control on 2024-11-10

View Document

13/11/2413 November 2024 Cessation of Abid Ali Hussein as a person with significant control on 2024-11-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/02/2222 February 2022 Satisfaction of charge 4 in full

View Document

22/02/2222 February 2022 Director's details changed for Mr Dilman Ismail Mahmoud on 2021-02-20

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM UNIT 15, 7 WENLOCK ROAD LONDON N1 7SL ENGLAND

View Document

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

View Accounts

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

View Accounts

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 9A HIGH STREET YIEWSLEY WEST DRAYTON UB7 7QG ENGLAND

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DILMAN ISMAL MAHMOUD / 10/01/2017

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABIDALI HUSSEIN / 10/01/2017

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR DILMAN ISMAL MAHMOUD

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR ABIDALI HUSSEIN

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR OMAR SAMAHA

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 37 WOOTTON DRIVE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 6LA

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY MUNA SAMAHA

View Document

22/12/1622 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

31/03/1631 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MUNA SAMAHA / 18/03/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / OMAR SAMAHA / 01/01/2010

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

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

View Accounts

09/02/139 February 2013 REGISTERED OFFICE CHANGED ON 09/02/2013 FROM WAKEFIELD HOUSE 32 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OMAR SAMAHA / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MUNA SAMAHA / 18/03/2009

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / OMAR SAMAHA / 18/03/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0419 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED

View Document

26/03/9826 March 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information