FRESHNAME NO. 376 LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a small company made up to 2024-09-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Accounts for a small company made up to 2023-09-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

30/08/2330 August 2023

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-08 with updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/10/2114 October 2021 Termination of appointment of Timothy Winch as a director on 2021-10-04

View Document

14/10/2114 October 2021 Termination of appointment of Clive Peter Selbourne Thorpe as a director on 2021-10-04

View Document

14/10/2114 October 2021 Appointment of Mrs Satinderjit Kaur Cheema as a director on 2021-10-04

View Document

14/10/2114 October 2021 Appointment of Mr Jaipal Singh Cheema as a director on 2021-10-04

View Document

14/10/2114 October 2021 Termination of appointment of Timothy Winch as a secretary on 2021-10-04

View Document

08/10/218 October 2021 Satisfaction of charge 061461150005 in full

View Document

08/10/218 October 2021 Satisfaction of charge 4 in full

View Document

07/10/217 October 2021 Notification of Allcures Plc as a person with significant control on 2021-10-04

View Document

07/10/217 October 2021 Cessation of Clive Peter Selbourne Thorpe as a person with significant control on 2021-10-04

View Document

07/10/217 October 2021 Cessation of Timothy Winch as a person with significant control on 2021-10-04

View Document

07/10/217 October 2021 Registered office address changed from 31 Chertsey Street Guildford GU1 4HD United Kingdom to 213 st. John Street London EC1V 4LY on 2021-10-07

View Document

06/10/216 October 2021 Registration of charge 061461150006, created on 2021-10-04

View Document

06/10/216 October 2021 Registration of charge 061461150009, created on 2021-10-04

View Document

06/10/216 October 2021 Registration of charge 061461150007, created on 2021-10-04

View Document

06/10/216 October 2021 Registration of charge 061461150008, created on 2021-10-04

View Document

26/05/2126 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/03/2017

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

15/11/1815 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE PETER SELBOURNE THORPE

View Document

27/02/1827 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2018

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY WINCH

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061461150005

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/01/176 January 2017 ADOPT ARTICLES 06/12/2016

View Document

06/01/176 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/1616 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/07/1522 July 2015 SECRETARY'S CHANGE OF PARTICULARS / DR TIMOTHY WINCH / 22/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY WINCH / 22/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE PETER SELBOURNE THORPE / 22/07/2015

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN

View Document

31/03/1531 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/04/138 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/01/1318 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/03/1214 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/03/119 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY WINCH / 01/10/2009

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DR TIMOTHY WINCH / 01/10/2009

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE PETER SELBOURNE THORPE / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE PETER SELBOURNE THORPE / 01/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

29/12/0729 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 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