FRESHNAME NO. 364 LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058286340007

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058286340006

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058286340008

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058286340009

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECAI LEIB WALDMAN / 26/04/2016

View Document

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MORDECAI LEIB WALDMAN / 26/04/2016

View Document

26/02/1626 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058286340007

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058286340006

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/01/156 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/03/1315 March 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY ADLER

View Document

30/12/1130 December 2011 Annual return made up to 30 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ADLER

View Document

29/06/1129 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/1017 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ADLER / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 25 May 2009 with full list of shareholders

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR MEIR POSEN

View Document

13/09/0713 September 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: HEATHER HOUSE HEATHER GARDENS LONDON NW11 9HS

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

09/12/069 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 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