FREYA ART & DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
| 02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
| 24/06/2424 June 2024 | Application to strike the company off the register |
| 10/06/2410 June 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
| 05/11/235 November 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
| 30/11/2230 November 2022 | Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 108 Emma Road London E13 0DR on 2022-11-30 |
| 30/11/2230 November 2022 | Confirmation statement made on 2022-10-10 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 16/11/2116 November 2021 | Change of details for Miss Freya Boyle as a person with significant control on 2021-11-15 |
| 16/11/2116 November 2021 | Director's details changed for Miss Freya Boyle on 2021-11-16 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
| 27/07/1727 July 2017 | PSC'S CHANGE OF PARTICULARS / MISS FREYA BOYLE / 27/07/2017 |
| 27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS FREYA BOYLE / 27/07/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/10/1521 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
| 30/04/1530 April 2015 | CURREXT FROM 31/10/2015 TO 31/03/2016 |
| 25/11/1425 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS FREYA BOYLE / 25/11/2014 |
| 10/10/1410 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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