FREYA ANDERSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

14/04/2314 April 2023 Change of details for Miss Freya Ann Alexandra Anderson as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Registered office address changed from 1 London Road Ipswich IP1 2HA England to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Miss Freya Ann Alexandra Anderson on 2023-04-14

View Document

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

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 122 FEERING HILL FEERING COLCHESTER ESSEX CO5 9PY ENGLAND

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 ARTICLES OF ASSOCIATION

View Document

10/04/1910 April 2019 ALTER ARTICLES 22/02/2019

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MISS FREYA ANN ALEXANDRA ANDERSON

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREYA ANN ALEXANDRA ANDERSON

View Document

22/03/1922 March 2019 CESSATION OF HELEN ANDERSON AS A PSC

View Document

22/02/1922 February 2019 COMPANY NAME CHANGED J L REYNOLDS LIMITED CERTIFICATE ISSUED ON 22/02/19

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ANDERSON

View Document

19/02/1919 February 2019 CESSATION OF JORDAN LOUIS REYNOLDS AS A PSC

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MS HELEN ANDERSON

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR JORDAN REYNOLDS

View Document

23/03/1823 March 2018 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