FRESH ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-06-30

View Document

04/07/244 July 2024 Previous accounting period shortened from 2023-07-07 to 2023-07-06

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-02 with updates

View Document

04/07/244 July 2024 Change of details for Mr Joseph Feldman as a person with significant control on 2024-06-02

View Document

03/07/243 July 2024 Director's details changed for Mr Joseph Feldman on 2024-07-02

View Document

03/07/243 July 2024 Change of details for Mr Joseph Feldman as a person with significant control on 2024-07-02

View Document

03/07/243 July 2024 Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom to 3 Norfolk Avenue London N15 6JX on 2024-07-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/10/2318 October 2023 Previous accounting period extended from 2023-06-29 to 2023-07-07

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2022-07-01 to 2022-06-30

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Previous accounting period shortened from 2021-07-03 to 2021-07-02

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

02/07/212 July 2021 Previous accounting period shortened from 2020-07-04 to 2020-07-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/01/218 January 2021 DISS40 (DISS40(SOAD))

View Document

07/01/217 January 2021 30/06/19 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

03/07/203 July 2020 PREVSHO FROM 05/07/2019 TO 04/07/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

03/04/203 April 2020 PREVSHO FROM 06/07/2019 TO 05/07/2019

View Document

26/09/1926 September 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH FELDMAN / 03/06/2018

View Document

29/05/1929 May 2019 PREVSHO FROM 07/07/2018 TO 06/07/2018

View Document

01/03/191 March 2019 PREVSHO FROM 08/07/2018 TO 07/07/2018

View Document

28/02/1928 February 2019 PREVEXT FROM 30/06/2018 TO 08/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR HEINRICH FELDMAN

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR JOSEPH FELDMAN

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH FELDMAN

View Document

15/11/1715 November 2017 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR DWORA FELDMAN

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR HEINRICH FELDMAN

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MRS DWORA FELDMAN

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

02/06/172 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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