FRESH TECHNOLOGIES DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-13 with no updates |
24/10/2424 October 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
25/04/2425 April 2024 | Director's details changed for Mr Philip Richard Johnson on 2024-04-24 |
25/04/2425 April 2024 | Micro company accounts made up to 2023-06-30 |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Accounts for a dormant company made up to 2022-06-30 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-13 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-13 with updates |
04/06/214 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
16/06/2016 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
27/03/2027 March 2020 | PREVSHO FROM 29/06/2019 TO 28/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGRI-TECH GLOBAL TECHNOLOGIES LIMITED |
27/03/1727 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEARLAW |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
08/05/168 May 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
23/07/1523 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
18/06/1518 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
26/03/1526 March 2015 | PREVSHO FROM 30/06/2014 TO 29/06/2014 |
13/06/1413 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/06/1319 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
21/06/1221 June 2012 | 13/06/12 NO CHANGES |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CAIRNS SHEARLAW / 20/06/2012 |
20/06/1220 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP RICHARD JOHNSON / 20/06/2012 |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD JOHNSON / 20/06/2012 |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/03/1214 March 2012 | MINUTES OF MEETING AND COMPANY BUSINESS 24/02/2012 |
01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM OATHILL BARN ALDINGTON ROAD LYMPNE HYTHE KENT CT21 4LX UNITED KINGDOM |
01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM THE STUDIO ELMS FARM ROXWELL CHELMSFORD ESSEX CM1 4NJ UNITED KINGDOM |
16/02/1216 February 2012 | PREVSHO FROM 30/09/2011 TO 30/06/2011 |
04/10/114 October 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
04/10/114 October 2011 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM WRITTLE COLLEGE INNOVATION CENTRE CHELMSFORD ESSEX CM1 3RR |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
16/07/1016 July 2010 | 01/06/09 STATEMENT OF CAPITAL GBP 1900 |
07/07/107 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR APPOINTED MR ROBERT SHEARLAW |
10/06/1010 June 2010 | DIRECTOR APPOINTED MR PHILIP RICHARD JOHNSON |
10/06/1010 June 2010 | SECRETARY APPOINTED PHILIP RICHARD JOHNSON |
10/06/1010 June 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINSON |
10/06/1010 June 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KING |
10/06/1010 June 2010 | APPOINTMENT TERMINATED, DIRECTOR BRUCE DREW |
10/06/1010 June 2010 | APPOINTMENT TERMINATED, SECRETARY RICHARD KING |
05/03/105 March 2010 | 30/09/09 TOTAL EXEMPTION FULL |
16/06/0916 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | DIRECTOR APPOINTED MR DAVID HORNBY WILKINSON |
21/05/0921 May 2009 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JG UNITED KINGDOM |
18/12/0818 December 2008 | CURREXT FROM 30/06/2009 TO 30/09/2009 |
13/06/0813 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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