FREY CONSULTING LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/10/259 October 2025 NewApplication to strike the company off the register

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Registered office address changed from Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR England to Wellington House Aviator Court Clifton Moor York YO30 4UZ on 2024-11-08

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-14 with updates

View Document

05/04/245 April 2024 Registered office address changed from 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT United Kingdom to Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

02/12/222 December 2022 Change of details for Mr Tamás Frey as a person with significant control on 2022-11-07

View Document

02/12/222 December 2022 Director's details changed for Mr Tamás Frey on 2022-11-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/02/2213 February 2022 Registered office address changed from 41 Skylines Village, Limeharbour C/O Jsa Partners Accountants London E14 9TS England to 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT on 2022-02-13

View Document

19/12/2119 December 2021 Change of details for Mr Tamás Frey as a person with significant control on 2021-12-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / TAMÁS FREY / 15/06/2020

View Document

15/04/2015 April 2020 COMPANY NAME CHANGED HUNGARIAN TRANSLATION SERVICES LIMITED CERTIFICATE ISSUED ON 15/04/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

16/03/1916 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / TAMÁS FREY / 01/03/2019

View Document

16/03/1916 March 2019 PSC'S CHANGE OF PARTICULARS / MR TAMÁS FREY / 01/03/2019

View Document

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / TAMAS SZABADOS / 07/09/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR TAMAS SZABADOS / 07/09/2017

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / TAMAS SZABADOS / 12/11/2016

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / TAMAS SZABADOS / 17/03/2015

View Document

14/03/1514 March 2015 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