FRESHER & PROSPER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Appointment of Mr Jonathon Riding as a secretary on 2025-02-26 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
16/12/2416 December 2024 | Director's details changed for Mr Martin Hansen-Lennox on 2024-12-16 |
06/11/246 November 2024 | Termination of appointment of Andrea Corinne Palmer as a director on 2024-11-06 |
04/11/244 November 2024 | Director's details changed for Mr Martin Hansen-Lennox on 2024-11-04 |
04/11/244 November 2024 | Change of details for Mr Martin Hanson-Lennox as a person with significant control on 2024-11-04 |
04/11/244 November 2024 | Micro company accounts made up to 2024-03-31 |
04/11/244 November 2024 | Registered office address changed from 53 Bedale Road Nottingham NG5 3GN England to Staffordshire House Beechdale Road Nottingham NG8 3FH on 2024-11-04 |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
31/10/2431 October 2024 | Termination of appointment of John Edgington as a secretary on 2024-10-30 |
31/10/2431 October 2024 | Confirmation statement made on 2024-02-20 with no updates |
31/10/2431 October 2024 | Registered office address changed from Lawmax House 30-32 Nottingham Road Stapleford Nottingham NG9 8AA England to 53 Bedale Road Nottingham NG5 3GN on 2024-10-31 |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with updates |
23/11/2223 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 31 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NG9 8AB UNITED KINGDOM |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/05/182 May 2018 | REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 42 BURNSIDE GROVE TOLLERTON NG12 4EB |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/02/166 February 2016 | APPOINTMENT TERMINATED, DIRECTOR MARTYN TALBOT |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1326 March 2013 | DIRECTOR APPOINTED MS ANDREA PALMER |
26/03/1326 March 2013 | DIRECTOR APPOINTED MR MARTYN TALBOT |
26/03/1326 March 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
26/03/1326 March 2013 | SECRETARY APPOINTED MR JOHN EDGINGTON |
26/03/1326 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDGINGTON |
26/03/1326 March 2013 | DIRECTOR APPOINTED MR MARTIN HANSEN-LENNOX |
21/02/1321 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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