FRESH TRADING LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

18/02/2518 February 2025 Appointment of Mr Tobias Ekpfadt as a director on 2025-02-11

View Document

13/01/2513 January 2025 Full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Appointment of Ms Neelam Ashokkumar Patel as a director on 2024-06-30

View Document

18/07/2418 July 2024 Termination of appointment of James Lewis Davenport as a secretary on 2024-06-30

View Document

18/07/2418 July 2024 Termination of appointment of James Lewis Davenport as a director on 2024-06-30

View Document

18/07/2418 July 2024 Appointment of Ms Neelam Ashokkumar Patel as a secretary on 2024-06-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

10/01/2410 January 2024 Full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

17/06/2117 June 2021 Appointment of Ms Sarah Jane Norman as a director on 2021-06-17

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 329

View Document

30/05/1930 May 2019 ADOPT ARTICLES 26/04/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA MORI

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

01/03/181 March 2018 ADOPT ARTICLES 06/02/2018

View Document

25/08/1725 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

18/10/1618 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1618 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/10/1618 October 2016 28/04/16 STATEMENT OF CAPITAL GBP 97

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 SECOND FILING WITH MUD 25/03/14 FOR FORM AR01

View Document

25/02/1625 February 2016 SECOND FILING WITH MUD 25/03/15 FOR FORM AR01

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES QUINCEY

View Document

15/10/1515 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR GONZALO RUIZ

View Document

30/03/1530 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES QUINCEY / 31/12/2013

View Document

15/04/1415 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

27/09/1327 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 SECOND FILING WITH MUD 25/03/12 FOR FORM AR01

View Document

17/05/1317 May 2013 09/05/13 STATEMENT OF CAPITAL GBP 100.0

View Document

17/05/1317 May 2013 ADOPT ARTICLES 08/05/2013

View Document

17/05/1317 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/05/1317 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR SCOTT EDWARD ROCHE

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY ADAM BALON

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRIGHT

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD REED

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM BALON

View Document

16/05/1316 May 2013 SECRETARY APPOINTED MR JAMES LEWIS DAVENPORT

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR GONZALO RUIZ

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR JAMES LEWIS DAVENPORT

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR DOUGLAS ROSS LAMONT

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MS SANDRA MORI

View Document

10/05/1310 May 2013 SOLVENCY STATEMENT DATED 07/05/13

View Document

10/05/1310 May 2013 STATEMENT BY DIRECTORS

View Document

10/05/1310 May 2013 10/05/13 STATEMENT OF CAPITAL GBP 97

View Document

10/05/1310 May 2013 REDUCE ISSUED CAPITAL 09/05/2013

View Document

17/04/1317 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/02/1318 February 2013 SECOND FILING WITH MUD 25/03/11 FOR FORM AR01

View Document

18/02/1318 February 2013 SECOND FILING WITH MUD 25/03/12 FOR FORM AR01

View Document

18/02/1318 February 2013 SECOND FILING WITH MUD 25/03/10 FOR FORM AR01

View Document

08/05/128 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

01/07/111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM, FRUIT TOWERS, 3 GOLDHAWK ESTATE, BRACKENBURY ROAD, LONDON, W6 0BA

View Document

20/04/1120 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WRIGHT / 19/08/2010

View Document

09/07/109 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES QUINCEY / 25/03/2010

View Document

11/06/1011 June 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

24/05/1024 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1024 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1024 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR MAURICE PINTO

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REED / 15/07/2008

View Document

03/11/093 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 ADOPT ARTICLES 27/07/2009

View Document

05/06/095 June 2009 ADOPT ARTICLES 29/05/2009

View Document

05/06/095 June 2009 DIRECTOR APPOINTED JAMES QUINCEY

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REED / 22/04/2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 25/02/09; NO CHANGE OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WRIGHT / 22/04/2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS; AMEND

View Document

01/04/091 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS; AMEND

View Document

23/01/0923 January 2009 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS; AMEND

View Document

28/12/0828 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM BALON / 01/05/2007

View Document

28/05/0828 May 2008 ADOPT ARTICLES 20/05/2008

View Document

05/10/075 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 25/02/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0630 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 SUB DIVISION 31/08/05

View Document

22/09/0522 September 2005 S-DIV 31/08/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: LION HOUSE, RED LION STREET, LONDON, WC1R 4GB

View Document

11/11/0311 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0328 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: SAFFERY CHAMPNESS, FAIRFAX HOUSE, FULWOOD PLACE, LONDON, WC1V 6UB

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 AGREEMENT & AUTHORISED 14/12/00

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

21/05/9921 May 1999 COMPANY NAME CHANGED NAKED PRODUCTS LTD CERTIFICATE ISSUED ON 24/05/99

View Document

19/05/9919 May 1999 ADOPT MEM AND ARTS 30/04/99

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 19 OAKLANDS, LONDON, N21 3DE

View Document

10/05/9910 May 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 381 KINGSWAY, HOVE, EAST SUSSEX BN3 4QD

View Document

25/02/9925 February 1999 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