FRESHNAME NO. 376 LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Accounts for a small company made up to 2024-09-30 |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/06/2425 June 2024 | Accounts for a small company made up to 2023-09-30 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/08/2330 August 2023 | |
30/08/2330 August 2023 | |
30/08/2330 August 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
30/08/2330 August 2023 | |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
05/05/225 May 2022 | Confirmation statement made on 2022-03-08 with updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
14/10/2114 October 2021 | Termination of appointment of Timothy Winch as a director on 2021-10-04 |
14/10/2114 October 2021 | Termination of appointment of Clive Peter Selbourne Thorpe as a director on 2021-10-04 |
14/10/2114 October 2021 | Appointment of Mrs Satinderjit Kaur Cheema as a director on 2021-10-04 |
14/10/2114 October 2021 | Appointment of Mr Jaipal Singh Cheema as a director on 2021-10-04 |
14/10/2114 October 2021 | Termination of appointment of Timothy Winch as a secretary on 2021-10-04 |
08/10/218 October 2021 | Satisfaction of charge 061461150005 in full |
08/10/218 October 2021 | Satisfaction of charge 4 in full |
07/10/217 October 2021 | Notification of Allcures Plc as a person with significant control on 2021-10-04 |
07/10/217 October 2021 | Cessation of Clive Peter Selbourne Thorpe as a person with significant control on 2021-10-04 |
07/10/217 October 2021 | Cessation of Timothy Winch as a person with significant control on 2021-10-04 |
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 |
06/10/216 October 2021 | Registration of charge 061461150006, created on 2021-10-04 |
06/10/216 October 2021 | Registration of charge 061461150009, created on 2021-10-04 |
06/10/216 October 2021 | Registration of charge 061461150007, created on 2021-10-04 |
06/10/216 October 2021 | Registration of charge 061461150008, created on 2021-10-04 |
26/05/2126 May 2021 | 30/04/20 TOTAL EXEMPTION FULL |
26/05/2126 May 2021 | CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 08/03/2017 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
15/11/1815 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
28/02/1828 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE PETER SELBOURNE THORPE |
27/02/1827 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2018 |
27/02/1827 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY WINCH |
06/02/186 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061461150005 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
06/01/176 January 2017 | ADOPT ARTICLES 06/12/2016 |
06/01/176 January 2017 | STATEMENT OF COMPANY'S OBJECTS |
16/03/1616 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
22/07/1522 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / DR TIMOTHY WINCH / 22/07/2015 |
22/07/1522 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY WINCH / 22/07/2015 |
22/07/1522 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE PETER SELBOURNE THORPE / 22/07/2015 |
13/07/1513 July 2015 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN |
31/03/1531 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
09/04/149 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
08/04/138 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
05/03/135 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
05/03/135 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
21/02/1321 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
18/01/1318 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
14/03/1214 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
09/03/119 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY WINCH / 01/10/2009 |
25/08/1025 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / DR TIMOTHY WINCH / 01/10/2009 |
25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE PETER SELBOURNE THORPE / 01/10/2009 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE PETER SELBOURNE THORPE / 01/10/2009 |
29/04/1029 April 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | 30/04/08 TOTAL EXEMPTION FULL |
15/05/0815 May 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08 |
29/12/0729 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/07/0712 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/07/076 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/04/0720 April 2007 | REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY |
14/04/0714 April 2007 | SECRETARY RESIGNED |
14/04/0714 April 2007 | NEW DIRECTOR APPOINTED |
14/04/0714 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/04/0714 April 2007 | DIRECTOR RESIGNED |
08/03/078 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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