FRESHSEAL LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Statement of affairs

View Document

08/04/258 April 2025 Registered office address changed from Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham B24 9nd to Smart Insolvency Solutions Limited 1 Castle Street Worcester WR1 3AA on 2025-04-08

View Document

08/04/258 April 2025 Resolutions

View Document

08/04/258 April 2025 Appointment of a voluntary liquidator

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

05/07/185 July 2018 SECRETARY'S CHANGE OF PARTICULARS / GEORGE VANEZIS / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE VANEZI / 04/07/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE VANEZI / 04/07/2018

View Document

21/05/1821 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 DIRECTOR APPOINTED MR GEORGE VANEZI

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/09/126 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/09/117 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS YIANNOULLA VANEZI / 04/09/2010

View Document

08/09/108 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM OLD BANK CHAMBERS 582-586 KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9ND

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 582-586 KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9ND

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 535 COVENTRY ROAD SMALL HEATH BIRMINGHAM WEST MIDLANDS B10 0LL

View Document

19/10/0519 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/07/0510 July 2005 SECRETARY RESIGNED

View Document

10/07/0510 July 2005 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 6A DICKENSONS PLACE LONDON SE25 5HL

View Document

31/12/0131 December 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

04/09/004 September 2000 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