FREYA PROPCO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Total exemption full accounts made up to 2024-05-31 |
27/05/2527 May 2025 | Previous accounting period shortened from 2024-05-29 to 2024-05-28 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-04 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-05-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with updates |
28/02/2428 February 2024 | Previous accounting period shortened from 2023-05-30 to 2023-05-29 |
01/06/231 June 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-04 with updates |
21/04/2321 April 2023 | Previous accounting period shortened from 2022-05-31 to 2022-05-30 |
13/04/2313 April 2023 | Director's details changed for Mr Nigel Frederick Walker on 2023-04-13 |
31/03/2331 March 2023 | Change of details for Freya Capital Limited as a person with significant control on 2023-02-21 |
31/03/2331 March 2023 | Director's details changed for Mr Nigel Frederick Walker on 2023-02-21 |
17/03/2317 March 2023 | Termination of appointment of Matthew Alan Cusack as a director on 2023-03-17 |
03/02/233 February 2023 | Satisfaction of charge 133773100001 in full |
03/02/233 February 2023 | Satisfaction of charge 133773100002 in full |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
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 |
01/11/211 November 2021 | Registration of charge 133773100002, created on 2021-10-28 |
29/10/2129 October 2021 | Registration of charge 133773100001, created on 2021-10-28 |
05/05/215 May 2021 | PSC'S CHANGE OF PARTICULARS / FREYA CAPITAL LIMITED / 05/05/2021 |
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 |
05/05/215 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDERICK WALKER / 05/05/2021 |
05/05/215 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN CUSACK / 05/05/2021 |
05/05/215 May 2021 | 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