FRESH AGENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewNotification of Se Group Limited as a person with significant control on 2025-08-07

View Document

29/08/2529 August 2025 NewCessation of Sophia Eloise Egeler as a person with significant control on 2025-08-07

View Document

22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Director's details changed for Miss Sophia Eloise Egeler on 2024-01-18

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

View Accounts

01/05/201 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIA ELOISE EGELER / 30/10/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MISS SOPHIA ELOISE EGELER / 30/10/2018

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM THE STUDIO, 46 BRUNSWICK STREET EAST BRIGHTON & HOVE EAST SUSSEX BN3 1AU ENGLAND

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM THE DOCK WILBURY VILLAS BRIGHTON AND HOVE EAST SUSSEX BN3 6AH

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1516 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY CARDENS BUSINESS ADVISORS LTD

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/11/147 November 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

30/06/1430 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR LAUREN JOHNS

View Document

06/05/146 May 2014 DIRECTOR APPOINTED SOPHIA ELOISE EGELER

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM SUITE 5, SAKS HOUSE 19 SHIP STREET, BRIGHTON BN1 1AD

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/08/1131 August 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN WILLIMONA TOTTEN JOHNS / 10/08/2011

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN WILLIMONA TOTTEN JOHNS / 31/12/2009

View Document

26/08/1026 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARDENS BUSINESS ADVISORS LTD / 31/10/2009

View Document

26/08/1026 August 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN JOHNS / 10/09/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN LAMB / 24/02/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN JOHNS / 22/04/2008

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: CLARK WALKER LIMITED 3RD FLOOR MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: UNIT 2 HOVE BUSINESS CENTRE HOVE EAST SUSSEX BN3 6HA

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 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