FRESH FABRICATIONS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/07/2524 July 2025 NewApplication to strike the company off the register

View Document

22/02/2522 February 2025 Micro company accounts made up to 2024-08-31

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/03/247 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Registered office address changed from Unit 1, 79 Farleigh Road Warlingham CR6 9EJ England to 64 Bellevue Farm Road Pease Pottage Crawley RH11 9GU on 2023-08-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/07/215 July 2021 Change of details for Mr Jonathan David Davis as a person with significant control on 2021-06-11

View Document

05/07/215 July 2021 Change of details for Miss Lisa Geneve Portman as a person with significant control on 2021-06-11

View Document

05/07/215 July 2021 Director's details changed for Miss Lisa Geneve Portman on 2021-06-11

View Document

05/07/215 July 2021 Director's details changed for Jonathan Davis on 2021-06-11

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

27/09/2027 September 2020 REGISTERED OFFICE CHANGED ON 27/09/2020 FROM THE OLD WORKSHOP, 15A HIGH STREET OXTED RH8 9LN ENGLAND

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MISS LISA GENEVE PORTMAN / 27/11/2019

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 21 CHELSHAM ROAD WARLINGHAM SURREY CR6 9EQ ENGLAND

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA GENEVE PORTMAN / 27/11/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVIS / 27/11/2019

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID DAVIS / 27/11/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

12/03/1712 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 163 GLOUCESTER ROAD CROYDON SURREY CR0 2DW

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/03/1423 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/09/1314 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/05/1312 May 2013 DIRECTOR APPOINTED MISS LISA GENEVE PORTMAN

View Document

12/05/1312 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

12/09/1212 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/05/1210 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

12/09/1112 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 12 DUNBAR STREET WEST NORWOOD LONDON LONDON SE27 9JY ENGLAND

View Document

20/08/1020 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information