FRESH GROUP OF LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Appointment of Mr Harpreet Singh as a director on 2025-01-03

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Termination of appointment of Harnet Kaur as a secretary on 2023-07-03

View Document

27/07/2327 July 2023 Appointment of Mr Gurdeep Singh as a director on 2020-01-01

View Document

27/07/2327 July 2023 Termination of appointment of Gurdeep Singh as a director on 2020-01-01

View Document

27/07/2327 July 2023 Cessation of Gurdeep Singh as a person with significant control on 2022-10-01

View Document

27/07/2327 July 2023 Notification of Gurdeep Singh as a person with significant control on 2020-03-04

View Document

27/07/2327 July 2023 Registered office address changed from 64-66 Victoria Street Paignton TQ4 5DS England to 66-68 Victoria Street Paignton TQ4 5DS on 2023-07-27

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

29/06/2329 June 2023 Appointment of Miss Harnet Kaur as a secretary on 2023-02-01

View Document

29/06/2329 June 2023 Registered office address changed from 66 Victoria Street Paignton TQ4 5DS England to 64-66 Victoria Street Paignton TQ4 5DS on 2023-06-29

View Document

23/06/2323 June 2023 Change of details for Mr Gurdeep Singh as a person with significant control on 2019-05-01

View Document

22/06/2322 June 2023 Appointment of Mr Gurdeep Singh as a director on 2020-01-01

View Document

22/06/2322 June 2023 Termination of appointment of Jaspal Singh as a director on 2023-06-20

View Document

21/06/2321 June 2023 Cessation of Manvir Singh as a person with significant control on 2021-02-02

View Document

21/06/2321 June 2023 Notification of Gurdeep Singh as a person with significant control on 2019-05-01

View Document

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

View Accounts

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

07/01/227 January 2022 Registered office address changed from 12-14 Victoria Street Paignton TQ4 5DH England to 66 Victoria Street Paignton TQ4 5DS on 2022-01-07

View Document

01/01/221 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

12/07/2112 July 2021 Termination of appointment of Jogjeet Singh as a secretary on 2021-05-03

View Document

08/07/218 July 2021 Notification of Manvir Singh as a person with significant control on 2020-03-01

View Document

23/06/2123 June 2021 Cessation of Gurdeep Singh as a person with significant control on 2020-10-02

View Document

23/06/2123 June 2021 Termination of appointment of Gurdeep Singh as a director on 2020-09-01

View Document

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

View Accounts

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 68 VICTORIA STREET PAIGNTON TQ4 5DS ENGLAND

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURDEEP SINGH

View Document

11/07/2011 July 2020 DIRECTOR APPOINTED MR GURDEEP SINGH

View Document

11/07/2011 July 2020 SECRETARY APPOINTED MR JOGJEET SINGH

View Document

11/07/2011 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOGJEET SINGH

View Document

01/06/201 June 2020 CESSATION OF GURDEEP SINGH AS A PSC

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR GURDEEP SINGH

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, SECRETARY GURDEEP SINGH

View Document

11/05/2011 May 2020 SECRETARY APPOINTED MR GURDEEP SINGH

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR JOGJEET SINGH

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 70 OFFICE AREA BRATT STREET WEST BROMWICH B70 8SH ENGLAND

View Document

27/04/2027 April 2020 NOTIFICATION OF PSC STATEMENT ON 01/01/2020 FOR GURDEEP SINGH

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

26/04/2026 April 2020 CESSATION OF ZESHAAN HAIDER AS A PSC

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOGJEET SINGH

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR ZESHAAN HAIDER

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR GURDEEP SINGH

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR JOGJEET SINGH

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURDEEP SINGH

View Document

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

View Accounts

27/02/2027 February 2020 CESSATION OF JOGJEET SINGH AS A PSC

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR ZESHAAN AHMED / 10/12/2019

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOGJEET SINGH

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 70 BRATT STREET WEST BROMWICH B70 8SH ENGLAND

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZESHAAN AHMED

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 68A VICTORIA STREET PAIGNTON TQ4 5DS ENGLAND

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR ZESHAAN HAIDER

View Document

18/08/1918 August 2019 REGISTERED OFFICE CHANGED ON 18/08/2019 FROM 28 A HIGH STREET HIGH STREET WESTON SUPER MARE BS23 1JF UNITED KINGDOM

View Document

18/08/1918 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOGJEET SINGH

View Document

18/08/1918 August 2019 REGISTERED OFFICE CHANGED ON 18/08/2019 FROM 68 VICTORIA STREET PAIGNTON TQ4 5DS ENGLAND

View Document

18/08/1918 August 2019 CESSATION OF GURDEEP SINGH AS A PSC

View Document

18/08/1918 August 2019 REGISTERED OFFICE CHANGED ON 18/08/2019 FROM 68A VICTORIA STREET PAIGNTON TQ4 5DS ENGLAND

View Document

18/08/1918 August 2019 APPOINTMENT TERMINATED, DIRECTOR GURDEEP SINGH

View Document

18/08/1918 August 2019 DIRECTOR APPOINTED MR JOGJEET SINGH

View Document

18/08/1918 August 2019 APPOINTMENT TERMINATED, SECRETARY GURDEEP SINGH

View Document

04/03/194 March 2019 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