FRESH IDEAS CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 10/03/2010 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 28/02/2028 February 2020 | APPLICATION FOR STRIKING-OFF |
| 28/08/1928 August 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 07/08/197 August 2019 | PREVEXT FROM 31/03/2019 TO 31/07/2019 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
| 16/12/1816 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/09/1713 September 2017 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US |
| 30/08/1730 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/06/1628 June 2016 | DISS40 (DISS40(SOAD)) |
| 27/06/1627 June 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
| 21/06/1621 June 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/03/1531 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/04/144 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/05/138 May 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/12/1211 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY LOUISE KIRK / 15/06/2012 |
| 26/04/1226 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 12/09/1112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WELLINGHAM / 09/09/2011 |
| 12/09/1112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY LOUISE KIRK / 09/09/2011 |
| 22/03/1122 March 2011 | 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