FRESH AS A DAISY FOOD STORES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/01/241 January 2024 | Micro company accounts made up to 2023-03-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
12/07/2112 July 2021 | Satisfaction of charge 4 in full |
12/07/2112 July 2021 | Satisfaction of charge 063857200008 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/12/1518 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 063857200008 |
18/12/1518 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 063857200009 |
01/10/151 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/10/1415 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/01/1420 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 063857200007 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/10/1314 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/10/121 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/10/114 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
10/01/1110 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
14/10/1014 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
03/02/103 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MILLS / 02/10/2009 |
22/10/0922 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
01/08/091 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
07/04/097 April 2009 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
02/04/092 April 2009 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 2 AMBLESIDE AVENUE STREATHAM LONDON SW16 6AD |
26/03/0926 March 2009 | CURRSHO FROM 31/10/2009 TO 31/03/2009 |
26/03/0926 March 2009 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 3 GRANARY YARD LAWRENCE WRIGHT PASSAGE ALRESFORD HAMPSHIRE SO24 9ED |
05/07/085 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
18/04/0818 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
12/01/0812 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/0812 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
19/12/0719 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/12/0718 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/10/071 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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