FRIPPER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

19/03/2419 March 2024 Director's details changed for Fraser Clenahan on 2024-03-19

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

02/02/222 February 2022 Registered office address changed from Mayfield Blind Line Barton St David Somerton Somerset TA11 6BW United Kingdom to Mayfield Blind Lane Barton St David Somerton Somerset TA11 6BW on 2022-02-02

View Document

20/01/2220 January 2022 Registered office address changed from Rebellion Film Studios Old Milton Road Didcot OX11 7HH United Kingdom to Mayfield Blind Line Barton St David Somerton Somerset TA11 6BW on 2022-01-20

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/10/2127 October 2021 Director's details changed for Fraser Clenahan on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Stephen Barry Fitch on 2021-10-27

View Document

27/10/2127 October 2021 Change of details for Mr Stephen Barry Fitch as a person with significant control on 2021-10-27

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

04/10/214 October 2021 Registered office address changed from 50 Benedict Street Glastonbury Somerset BA6 9EY United Kingdom to Rebellion Film Studios Old Milton Road Didcot OX11 7HH on 2021-10-04

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/04/2022 April 2020 CURREXT FROM 31/03/2021 TO 30/06/2021

View Document

17/03/2017 March 2020 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