FRESH TECHNOLOGIES DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

25/04/2425 April 2024 Director's details changed for Mr Philip Richard Johnson on 2024-04-24

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-06-30

View Document

25/04/2425 April 2024 Registered office address changed from Oathill Barn Aldington Road Lympne Hythe Kent CT21 4LX to Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ on 2024-04-25

View Document

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

View Accounts

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-06-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

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

View Accounts

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

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

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

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

27/03/2027 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

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

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGRI-TECH GLOBAL TECHNOLOGIES LIMITED

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEARLAW

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

23/07/1523 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

18/06/1518 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/06/1319 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/06/1221 June 2012 13/06/12 NO CHANGES

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CAIRNS SHEARLAW / 20/06/2012

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIP RICHARD JOHNSON / 20/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD JOHNSON / 20/06/2012

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/03/1214 March 2012 MINUTES OF MEETING AND COMPANY BUSINESS 24/02/2012

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM OATHILL BARN ALDINGTON ROAD LYMPNE HYTHE KENT CT21 4LX UNITED KINGDOM

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM THE STUDIO ELMS FARM ROXWELL CHELMSFORD ESSEX CM1 4NJ UNITED KINGDOM

View Document

16/02/1216 February 2012 PREVSHO FROM 30/09/2011 TO 30/06/2011

View Document

04/10/114 October 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM WRITTLE COLLEGE INNOVATION CENTRE CHELMSFORD ESSEX CM1 3RR

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/07/1016 July 2010 01/06/09 STATEMENT OF CAPITAL GBP 1900

View Document

07/07/107 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR ROBERT SHEARLAW

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR PHILIP RICHARD JOHNSON

View Document

10/06/1010 June 2010 SECRETARY APPOINTED PHILIP RICHARD JOHNSON

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINSON

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD KING

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE DREW

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD KING

View Document

05/03/105 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MR DAVID HORNBY WILKINSON

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JG UNITED KINGDOM

View Document

18/12/0818 December 2008 CURREXT FROM 30/06/2009 TO 30/09/2009

View Document

13/06/0813 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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