FRESHWORDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
07/07/237 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Director's details changed for Miss Joanna Margaret Butcher on 2021-10-25 |
25/10/2125 October 2021 | Director's details changed for Mr Michael Spedding on 2021-10-25 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/09/208 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/05/1921 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/06/1829 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM SECOND FLOOR, CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
27/10/1527 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SPEDDING / 27/10/2015 |
27/10/1527 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA BUTCHER / 27/10/2015 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/01/1512 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SPEDDING / 01/10/2014 |
12/01/1512 January 2015 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/01/132 January 2013 | Annual return made up to 22 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
19/09/1119 September 2011 | DIRECTOR APPOINTED JOANNA BUTCHER |
15/09/1115 September 2011 | 01/01/11 STATEMENT OF CAPITAL GBP 1 |
08/08/118 August 2011 | APPOINTMENT TERMINATED, SECRETARY HARRY GLASSTONE |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/01/1114 January 2011 | COMPANY NAME CHANGED KIKAMBALA LIMITED CERTIFICATE ISSUED ON 14/01/11 |
14/01/1114 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/01/1112 January 2011 | Annual return made up to 22 October 2010 with full list of shareholders |
11/01/1111 January 2011 | DIRECTOR APPOINTED MR MICHAEL SPEDDING |
11/01/1111 January 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAEME BURNHAM |
22/10/0922 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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