FRESH AND FRANK CONSULTING LTD

Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

28/03/2528 March 2025 Registered office address changed from 8 Abbey Lane Saffron Walden CB10 1AG England to 88 High Street Saffron Walden CB10 1EA on 2025-03-28

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-07-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Registered office address changed from 11 Lavender Field Saffron Walden CB10 2NN England to 8 Abbey Lane Saffron Walden CB10 1AG on 2022-05-18

View Document

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 4 FAIRYCROFT ROAD SAFFRON WALDEN CB10 1LZ ENGLAND

View Document

25/04/2025 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 34 CASTLE STREET SAFFRON WALDEN CB10 1BJ ENGLAND

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 10 CASTLE STREET SAFFRON WALDEN ESSEX CB10 1BP

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/08/1518 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

16/08/1516 August 2015 REGISTERED OFFICE CHANGED ON 16/08/2015 FROM 35 LAMBERT CROSS SAFFRON WALDEN ESSEX CB10 2DP

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/08/134 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/09/1216 September 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

16/09/1216 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEX JAMES MCCALL MARKS / 16/09/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 49 BROOK ROAD STANSTED CM24 8BB UNITED KINGDOM

View Document

08/08/118 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/1012 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1012 August 2010 COMPANY NAME CHANGED FRESH FRANK LTD CERTIFICATE ISSUED ON 12/08/10

View Document

12/07/1012 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information