FRESH DIPPED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 Total exemption full accounts made up to 2025-03-31

View Document

03/09/253 September 2025 Confirmation statement made on 2025-08-21 with updates

View Document

22/07/2522 July 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

22/07/2522 July 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Change of details for Mr Jonathan David Simpson as a person with significant control on 2024-12-20

View Document

02/01/252 January 2025 Director's details changed for Mr Jonathan David Simpson on 2024-12-20

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

20/06/2420 June 2024 Director's details changed for Miss Rosanne Michelle Smith on 2024-06-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

21/07/2321 July 2023 Appointment of Ms Shi Feng as a director on 2023-07-21

View Document

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

View Document

06/04/236 April 2023 Termination of appointment of Laurence David Lawes as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Termination of appointment of Christopher Domonic Michael Earles as a director on 2023-03-15

View Document

28/03/2328 March 2023 Director's details changed for Mr Laurence David Pocock on 2023-03-19

View Document

04/12/224 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

16/11/2216 November 2022 Change of details for Mr Jonathan David Simpson as a person with significant control on 2022-08-01

View Document

16/11/2216 November 2022 Director's details changed for Mr Jonathan David Simpson on 2022-08-01

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

09/04/229 April 2022 Appointment of Mr Christopher Domonic Michael Earles as a director on 2022-04-01

View Document

09/04/229 April 2022 Appointment of Mr Laurence David Pocock as a director on 2022-04-01

View Document

09/04/229 April 2022 Appointment of Miss Rosanne Michelle Smith as a director on 2022-04-01

View Document

09/04/229 April 2022 Director's details changed for Mr Jonathan David Simpson on 2022-04-08

View Document

09/04/229 April 2022 Director's details changed for Mr Christopher Domonic Michael Earles on 2022-04-08

View Document

09/04/229 April 2022 Cessation of Matthew North as a person with significant control on 2022-01-01

View Document

09/04/229 April 2022 Termination of appointment of Matthew Stephen North as a director on 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR KATHERINE NORTH

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR JONATHAN DAVID SIMPSON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 1 SANDY PARK ROAD BRISTOL BS4 3PA ENGLAND

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MRS KATHERINE NORTH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 4 WARMINSTER ROAD BRISTOL BS2 9UH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 9 NEWPORT STREET BRISTOL BS3 4ST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

07/11/137 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

23/10/1223 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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