FRESHER & PROSPER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Appointment of Mr Jonathon Riding as a secretary on 2025-02-26

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

16/12/2416 December 2024 Director's details changed for Mr Martin Hansen-Lennox on 2024-12-16

View Document

06/11/246 November 2024 Termination of appointment of Andrea Corinne Palmer as a director on 2024-11-06

View Document

04/11/244 November 2024 Director's details changed for Mr Martin Hansen-Lennox on 2024-11-04

View Document

04/11/244 November 2024 Change of details for Mr Martin Hanson-Lennox as a person with significant control on 2024-11-04

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Termination of appointment of John Edgington as a secretary on 2024-10-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

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

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 31 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NG9 8AB UNITED KINGDOM

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 42 BURNSIDE GROVE TOLLERTON NG12 4EB

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/02/166 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARTYN TALBOT

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1326 March 2013 DIRECTOR APPOINTED MS ANDREA PALMER

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR MARTYN TALBOT

View Document

26/03/1326 March 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

26/03/1326 March 2013 SECRETARY APPOINTED MR JOHN EDGINGTON

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN EDGINGTON

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR MARTIN HANSEN-LENNOX

View Document

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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