FRESHNAME NO. 410 LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 Application to strike the company off the register

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-07-24 with updates

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024

View Document

21/05/2421 May 2024 Statement of capital on 2024-05-21

View Document

21/05/2421 May 2024

View Document

21/05/2421 May 2024 Resolutions

View Document

23/02/2423 February 2024 Second filing of Confirmation Statement dated 2023-07-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Director's details changed for Mr Damian Charles Alexander Stewart on 2023-10-31

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-07-25 with updates

View Document

07/07/217 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN PEARSON

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES MARSHALL

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY ABIGAIL PEARSON

View Document

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 SECRETARY APPOINTED MRS ABIGAIL JANE PEARSON

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 1 BERKELEY STREET LONDON W1J 8DJ ENGLAND

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR PAUL DOUGLAS CHAPMAN

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR DAMIAN CHARLES ALEXANDER STEWART

View Document

13/04/1713 April 2017

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 34 LIME STREET LONDON EC3M 7AT

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/07/142 July 2014 ADOPT ARTICLES 23/06/2014

View Document

27/06/1427 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATT

View Document

15/07/1315 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN NICHOLAS GUY PEARSON / 01/07/2012

View Document

29/06/1329 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WATT / 01/07/2012

View Document

20/06/1320 June 2013 09/04/13 STATEMENT OF CAPITAL GBP 1053.98

View Document

20/06/1320 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/1319 June 2013 SECOND FILING FOR FORM SH01

View Document

24/04/1324 April 2013 ADOPT ARTICLES 09/04/2013

View Document

24/04/1324 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

24/04/1324 April 2013 09/04/13 STATEMENT OF CAPITAL GBP 987.98

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 21 CURTAIN ROAD LONDON EC2A 3LT ENGLAND

View Document

15/06/1215 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

29/07/1029 July 2010 21/06/10 STATEMENT OF CAPITAL GBP 658

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR NICHOLAS JAMES WATT

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED CHARLES MARSHALL

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED CHRISTOPHER WILLIAM COLE

View Document

08/07/108 July 2010 CHANGE OF NAME 18/06/2010

View Document

08/07/108 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/101 June 2010 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