FRESH ON THE GO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-28 |
28/12/2328 December 2023 | Annual accounts for year ending 28 Dec 2023 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
29/09/2329 September 2023 | Director's details changed for Mr Paul Martin Baker on 2023-09-28 |
29/09/2329 September 2023 | Director's details changed for Sarah Lowry on 2023-09-28 |
29/09/2329 September 2023 | Director's details changed for Mr Brian Iain Gray on 2023-09-28 |
29/09/2329 September 2023 | Director's details changed for Mr John James O'brien on 2023-09-28 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-28 |
20/02/2320 February 2023 | Satisfaction of charge 087757030001 in full |
28/12/2228 December 2022 | Annual accounts for year ending 28 Dec 2022 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-14 with no updates |
27/09/2227 September 2022 | Change of details for Sarah Lowry as a person with significant control on 2022-09-27 |
27/09/2227 September 2022 | Director's details changed for Sarah Lowry on 2022-09-27 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-28 |
31/12/2131 December 2021 | Termination of appointment of Anthony Liam Grace as a director on 2021-12-31 |
31/12/2131 December 2021 | Appointment of Mr Paul Martin Baker as a director on 2021-12-31 |
28/12/2128 December 2021 | Annual accounts for year ending 28 Dec 2021 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-14 with no updates |
03/11/213 November 2021 | Director's details changed for Mr Anthony Liam Grace on 2021-11-03 |
03/11/213 November 2021 | Registered office address changed from 27 Kings Road Berkhamsted Hertfordshire HP4 3BH to 61 Bridge Street Kington HR5 3DJ on 2021-11-03 |
03/11/213 November 2021 | Director's details changed for Mr Brian Iain Gray on 2021-11-03 |
03/11/213 November 2021 | Director's details changed for Sarah Lowry on 2021-11-03 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-28 |
28/12/2028 December 2020 | Annual accounts for year ending 28 Dec 2020 |
24/12/2024 December 2020 | 28/12/19 TOTAL EXEMPTION FULL |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
23/10/2023 October 2020 | 12/01/19 STATEMENT OF CAPITAL GBP 1000 |
23/10/2023 October 2020 | SECOND FILED SH01 - 12/01/19 STATEMENT OF CAPITAL GBP 701 |
28/12/1928 December 2019 | Annual accounts for year ending 28 Dec 2019 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
26/09/1926 September 2019 | 28/12/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 087757030001 |
29/01/1929 January 2019 | ADOPT ARTICLES 12/01/2019 |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN JAMES O’BRIEN / 12/01/2019 |
21/01/1921 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMITHS NEWS TRADING LIMITED |
21/01/1921 January 2019 | 12/01/19 STATEMENT OF CAPITAL GBP 1000 |
21/01/1921 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOWRY |
21/01/1921 January 2019 | DIRECTOR APPOINTED MR ANTHONY LIAM GRACE |
28/12/1828 December 2018 | Annual accounts for year ending 28 Dec 2018 |
18/12/1818 December 2018 | 28/12/17 TOTAL EXEMPTION FULL |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
28/09/1828 September 2018 | PREVSHO FROM 29/12/2017 TO 28/12/2017 |
28/12/1728 December 2017 | Annual accounts for year ending 28 Dec 2017 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
20/10/1720 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | PREVSHO FROM 30/12/2016 TO 29/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOWRY / 13/06/2016 |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN IAIN GRAY / 13/06/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/12/154 December 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
18/10/1518 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/10/158 October 2015 | DIRECTOR APPOINTED SARAH LOWRY |
13/08/1513 August 2015 | PREVSHO FROM 31/12/2014 TO 30/12/2014 |
26/01/1526 January 2015 | PREVEXT FROM 30/11/2014 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/12/141 December 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
11/09/1411 September 2014 | DIRECTOR APPOINTED MR BRIAN IAIN GRAY |
14/11/1314 November 2013 | 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