FRESCOBOL CARIOCA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

09/07/249 July 2024 Secretary's details changed for Maximilian John Leese on 2024-07-01

View Document

09/07/249 July 2024 Director's details changed for Maximilian John Leese on 2024-07-01

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/06/2427 June 2024 Termination of appointment of Jonathan Charles Ian Heilbron as a director on 2024-05-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

19/09/2319 September 2023 Director's details changed for Mr Henry John Brantly on 2023-08-31

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBINSON

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM SUITE 1.4, 3-4 DEVONSHIRE STREET LONDON W1W 5DT ENGLAND

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANNA LESLEY SWEETING / 06/03/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / HENRY JOHN BRANTLY / 31/08/2019

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR JONATHAN CHARLES IAN HEILBRON

View Document

17/06/1917 June 2019 ADOPT ARTICLES 20/03/2019

View Document

03/06/193 June 2019 20/03/19 STATEMENT OF CAPITAL GBP 291386.556

View Document

03/06/193 June 2019 20/03/19 STATEMENT OF CAPITAL GBP 294123.556

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD ROBINSON / 21/03/2019

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR CHARLES EDWARD ROBINSON

View Document

03/06/193 June 2019 20/03/19 STATEMENT OF CAPITAL GBP 264014.556

View Document

17/12/1817 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MAXIMILIAN JOHN LEESE

View Document

27/11/1827 November 2018 SECRETARY APPOINTED MAXIMILIAN JOHN LEESE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / HENRY JOHN BRANTLY / 27/02/2017

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / HENRY JOHN BRANTLY / 17/10/2017

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANNA LESLEY SWEETING / 17/10/2017

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 1.4, 3-4 DEVONSHIRE STREET LONDON W1W 5DT ENGLAND

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055517720002

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / HENRY JOHN BRANTLY / 16/10/2017

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM C/O COOPER MURRAY 4 DEVONSHIRE STREET SUITE LG6 LONDON W1W 5DT

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANNA LESLEY SWEETING / 16/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANNA LESLEY SWEETING / 01/09/2016

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / HENRY JOHN BRANTLY / 02/09/2016

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR CRISPIN JAMESON

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055517720001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 08/07/16 STATEMENT OF CAPITAL GBP 1182.909

View Document

14/09/1614 September 2016 17/08/16 STATEMENT OF CAPITAL GBP 1244.556

View Document

05/09/165 September 2016 DIRECTOR APPOINTED ANNA LESLEY SWEETING

View Document

16/08/1616 August 2016 16/08/16 STATEMENT OF CAPITAL GBP 1126.904

View Document

16/08/1616 August 2016 15/08/16 STATEMENT OF CAPITAL GBP 1114.458

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/04/1628 April 2016 26/04/16 STATEMENT OF CAPITAL GBP 1064.676

View Document

22/10/1522 October 2015 22/10/15 STATEMENT OF CAPITAL GBP 1057.578

View Document

05/10/155 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 18/08/15 STATEMENT OF CAPITAL GBP 1047.002

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/04/1510 April 2015 10/04/15 STATEMENT OF CAPITAL GBP 1036.532

View Document

10/03/1510 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 1026.167

View Document

03/02/153 February 2015 03/02/15 STATEMENT OF CAPITAL GBP 1015.906

View Document

12/12/1412 December 2014 12/12/14 STATEMENT OF CAPITAL GBP 1010.527

View Document

26/11/1426 November 2014 25/11/14 STATEMENT OF CAPITAL GBP 1006.279

View Document

14/11/1414 November 2014 SUB-DIVISION 04/11/14

View Document

10/11/1410 November 2014 10/11/14 STATEMENT OF CAPITAL GBP 1002.506

View Document

04/09/144 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MAXIMILIAN JOHN LEESE / 01/09/2014

View Document

04/09/144 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN JOHN LEESE / 01/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN JAMESON / 01/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOHN BRANTLY / 01/09/2014

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 5TH FLOOR, TENNYSON HOUSE 159-165 GREAT PORTLAND STREET LONDON W1W 5PA

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/01/1420 January 2014 20/01/14 STATEMENT OF CAPITAL GBP 1000

View Document

16/12/1316 December 2013 13/12/13 STATEMENT OF CAPITAL GBP 992

View Document

21/11/1321 November 2013 21/11/13 STATEMENT OF CAPITAL GBP 950

View Document

15/11/1315 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 900

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOHN BRANTLY / 23/08/2013

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MAXIMILIAN JOHN LEESE / 23/08/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN JOHN LEESE / 23/08/2013

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/06/1321 June 2013 06/06/13 STATEMENT OF CAPITAL GBP 100

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR CRISPIN JAMESON

View Document

03/12/123 December 2012 COMPANY NAME CHANGED FB COLLECTION LIMITED CERTIFICATE ISSUED ON 03/12/12

View Document

17/10/1217 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/09/1010 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM C/O COOPER MURRAY TENNYSON HOUSE 159-165 GREAT PORTLAND STREET LONDON W1W 5PA

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN JOHN LEESE / 01/11/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOHN BRANTLY / 01/11/2009

View Document

05/07/105 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM TENNYSON HOUSE 159-165 GREAT PORTLAND STREET LONDON W1W 5PA

View Document

14/10/0914 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM FLAT 4 19 BRAMHAM GARDENS EARLS COURT LONDON SW5 0JE

View Document

21/08/0921 August 2009 COMPANY NAME CHANGED FRESCOBOL LIMITED CERTIFICATE ISSUED ON 24/08/09

View Document

14/07/0914 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

17/07/0817 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/09/0722 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0722 September 2007 REGISTERED OFFICE CHANGED ON 22/09/07

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

09/09/059 September 2005 COMPANY NAME CHANGED GLOWING STAR LIMITED CERTIFICATE ISSUED ON 09/09/05

View Document

01/09/051 September 2005 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