FRESHNAME NO. 411 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

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024 Statement of capital on 2024-05-23

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-05-22

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

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, 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, SECRETARY ABIGAIL PEARSON

View Document

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

View Document

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

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH 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

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

02/01/182 January 2018 ADOPT ARTICLES 15/12/2017

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

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 ADOPT ARTICLES 06/04/2017

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR PAUL DOUGLAS CHAPMAN

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR DAMIAN CHARLES ALEXANDER STEWART

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY CLARE TEMPLE

View Document

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

View Document

14/06/1614 June 2016 03/05/16 STATEMENT OF CAPITAL GBP 537

View Document

14/06/1614 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1627 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

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

View Accounts

26/11/1526 November 2015 ADOPT ARTICLES 18/11/2015

View Document

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

22/05/1522 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

06/10/146 October 2014 SECRETARY APPOINTED MRS CLARE JANE TEMPLE

View Document

23/05/1423 May 2014 ADOPT ARTICLES 13/05/2014

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAN TEMPLE

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR CHARLES MARSHALL

View Document

15/05/1415 May 2014 14/05/14 STATEMENT OF CAPITAL GBP 563

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR JUSTIN NICHOLAS GUY PEARSON

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM COLE

View Document

24/04/1424 April 2014 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