FRESH DIPPED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 | Total exemption full accounts made up to 2025-03-31 |
| 03/09/253 September 2025 | Confirmation statement made on 2025-08-21 with updates |
| 22/07/2522 July 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
| 22/07/2522 July 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 02/01/252 January 2025 | Change of details for Mr Jonathan David Simpson as a person with significant control on 2024-12-20 |
| 02/01/252 January 2025 | Director's details changed for Mr Jonathan David Simpson on 2024-12-20 |
| 02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-08-21 with updates |
| 20/06/2420 June 2024 | Director's details changed for Miss Rosanne Michelle Smith on 2024-06-10 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 21/08/2321 August 2023 | Confirmation statement made on 2023-08-21 with updates |
| 21/07/2321 July 2023 | Appointment of Ms Shi Feng as a director on 2023-07-21 |
| 06/06/236 June 2023 | Registered office address changed from 59 Broad Street Bristol BS1 2EJ England to Arch 8 Earl Russell Way Lawrence Hill Bristol BS5 0BX on 2023-06-06 |
| 06/04/236 April 2023 | Termination of appointment of Laurence David Lawes as a director on 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Termination of appointment of Christopher Domonic Michael Earles as a director on 2023-03-15 |
| 28/03/2328 March 2023 | Director's details changed for Mr Laurence David Pocock on 2023-03-19 |
| 04/12/224 December 2022 | Confirmation statement made on 2022-12-04 with updates |
| 16/11/2216 November 2022 | Change of details for Mr Jonathan David Simpson as a person with significant control on 2022-08-01 |
| 16/11/2216 November 2022 | Director's details changed for Mr Jonathan David Simpson on 2022-08-01 |
| 26/10/2226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 09/04/229 April 2022 | Registered office address changed from 12 Blackswarth Road Bristol BS5 8AP England to 59 Broad Street Bristol BS1 2EJ on 2022-04-09 |
| 09/04/229 April 2022 | Appointment of Mr Christopher Domonic Michael Earles as a director on 2022-04-01 |
| 09/04/229 April 2022 | Appointment of Mr Laurence David Pocock as a director on 2022-04-01 |
| 09/04/229 April 2022 | Appointment of Miss Rosanne Michelle Smith as a director on 2022-04-01 |
| 09/04/229 April 2022 | Director's details changed for Mr Jonathan David Simpson on 2022-04-08 |
| 09/04/229 April 2022 | Director's details changed for Mr Christopher Domonic Michael Earles on 2022-04-08 |
| 09/04/229 April 2022 | Cessation of Matthew North as a person with significant control on 2022-01-01 |
| 09/04/229 April 2022 | Termination of appointment of Matthew Stephen North as a director on 2022-03-30 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
| 08/12/218 December 2021 | Statement of capital following an allotment of shares on 2021-11-01 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with updates |
| 24/11/2124 November 2021 | Confirmation statement made on 2021-10-21 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
| 30/07/2030 July 2020 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE NORTH |
| 30/07/2030 July 2020 | DIRECTOR APPOINTED MR JONATHAN DAVID SIMPSON |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/12/1914 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/03/1813 March 2018 | REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 1 SANDY PARK ROAD BRISTOL BS4 3PA ENGLAND |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
| 05/04/175 April 2017 | DIRECTOR APPOINTED MRS KATHERINE NORTH |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
| 10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 4 WARMINSTER ROAD BRISTOL BS2 9UH |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/11/1516 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/11/1410 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
| 07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 9 NEWPORT STREET BRISTOL BS3 4ST |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | CURREXT FROM 31/10/2013 TO 31/03/2014 |
| 07/11/137 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
| 23/10/1223 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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