FRISSON CREATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Total exemption full accounts made up to 2024-10-31 |
| 28/03/2528 March 2025 | Change of details for Mr Andrew John Francis as a person with significant control on 2025-03-25 |
| 28/03/2528 March 2025 | Change of details for Mr Adam Tanous as a person with significant control on 2019-10-05 |
| 28/03/2528 March 2025 | Change of details for Mr Matthew Denney as a person with significant control on 2022-02-10 |
| 28/03/2528 March 2025 | Change of details for Mr Samuel James Brandon as a person with significant control on 2019-11-01 |
| 28/03/2528 March 2025 | Director's details changed for Mr Samuel James Brandon on 2025-03-25 |
| 28/03/2528 March 2025 | Notification of Andrew Francis as a person with significant control on 2019-11-01 |
| 28/03/2528 March 2025 | Notification of Charlie Raincock as a person with significant control on 2019-11-01 |
| 28/03/2528 March 2025 | Director's details changed for Mr Matthew Denney on 2022-02-10 |
| 28/03/2528 March 2025 | Director's details changed for Mr Matthew Denney on 2025-03-25 |
| 28/03/2528 March 2025 | Director's details changed for Mr Adam Tanous on 2019-10-05 |
| 20/11/2420 November 2024 | Confirmation statement made on 2024-10-04 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 15/07/2415 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 15/01/2415 January 2024 | Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 2024-01-15 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-04 with updates |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-04 with updates |
| 17/11/2117 November 2021 | Confirmation statement made on 2021-10-04 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/07/2015 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 14/02/2014 February 2020 | 01/11/19 STATEMENT OF CAPITAL GBP 2.5 |
| 14/02/2014 February 2020 | 01/11/19 STATEMENT OF CAPITAL GBP 2.5 |
| 26/11/1926 November 2019 | ADOPT ARTICLES 03/10/2019 |
| 26/11/1926 November 2019 | VARYING SHARE RIGHTS AND NAMES |
| 18/10/1918 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JAMES BRANDON |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
| 20/08/1920 August 2019 | 01/11/17 STATEMENT OF CAPITAL GBP 1.5 |
| 20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 14C DALYELL ROAD LONDON SW9 9QR ENGLAND |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES BRANDON / 22/04/2019 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 28/06/1828 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 29/05/1829 May 2018 | DIRECTOR APPOINTED MR SAMUEL JAMES BRANDON |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
| 30/10/1730 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DENNEY |
| 01/02/171 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATT DENNEY / 31/01/2017 |
| 31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 52B AKERMAN ROAD LONDON SW9 6SN ENGLAND |
| 04/12/164 December 2016 | REGISTERED OFFICE CHANGED ON 04/12/2016 FROM FLAT 10 SWALLOW HOUSE MERCHANT CLOSE EPSOM SURREY KT19 0AF UNITED KINGDOM |
| 05/10/165 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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