FREYA PROPCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/05/2527 May 2025 Previous accounting period shortened from 2024-05-29 to 2024-05-28

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

21/04/2321 April 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

13/04/2313 April 2023 Director's details changed for Mr Nigel Frederick Walker on 2023-04-13

View Document

31/03/2331 March 2023 Change of details for Freya Capital Limited as a person with significant control on 2023-02-21

View Document

31/03/2331 March 2023 Director's details changed for Mr Nigel Frederick Walker on 2023-02-21

View Document

17/03/2317 March 2023 Termination of appointment of Matthew Alan Cusack as a director on 2023-03-17

View Document

03/02/233 February 2023 Satisfaction of charge 133773100001 in full

View Document

03/02/233 February 2023 Satisfaction of charge 133773100002 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Registered office address changed from 6 Ardent Court William James Way Henley-in-Arden B95 5GF England to Emstrey House ( North) Shrewsbury Business Park Shrewsbury SY2 6LG on 2022-05-05

View Document

01/11/211 November 2021 Registration of charge 133773100002, created on 2021-10-28

View Document

29/10/2129 October 2021 Registration of charge 133773100001, created on 2021-10-28

View Document

05/05/215 May 2021 PSC'S CHANGE OF PARTICULARS / FREYA CAPITAL LIMITED / 05/05/2021

View Document

05/05/215 May 2021 REGISTERED OFFICE CHANGED ON 05/05/2021 FROM 6 ARDEN COURT WILLIAM JAMES WAY HENLEY-IN-ARDEN B95 5GF UNITED KINGDOM

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDERICK WALKER / 05/05/2021

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN CUSACK / 05/05/2021

View Document

05/05/215 May 2021 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