FRISSON CREATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/03/2528 March 2025 Change of details for Mr Andrew John Francis as a person with significant control on 2025-03-25

View Document

28/03/2528 March 2025 Change of details for Mr Adam Tanous as a person with significant control on 2019-10-05

View Document

28/03/2528 March 2025 Change of details for Mr Matthew Denney as a person with significant control on 2022-02-10

View Document

28/03/2528 March 2025 Change of details for Mr Samuel James Brandon as a person with significant control on 2019-11-01

View Document

28/03/2528 March 2025 Director's details changed for Mr Samuel James Brandon on 2025-03-25

View Document

28/03/2528 March 2025 Notification of Andrew Francis as a person with significant control on 2019-11-01

View Document

28/03/2528 March 2025 Notification of Charlie Raincock as a person with significant control on 2019-11-01

View Document

28/03/2528 March 2025 Director's details changed for Mr Matthew Denney on 2022-02-10

View Document

28/03/2528 March 2025 Director's details changed for Mr Matthew Denney on 2025-03-25

View Document

28/03/2528 March 2025 Director's details changed for Mr Adam Tanous on 2019-10-05

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-04 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-04 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 01/11/19 STATEMENT OF CAPITAL GBP 2.5

View Document

14/02/2014 February 2020 01/11/19 STATEMENT OF CAPITAL GBP 2.5

View Document

26/11/1926 November 2019 ADOPT ARTICLES 03/10/2019

View Document

26/11/1926 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JAMES BRANDON

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

20/08/1920 August 2019 01/11/17 STATEMENT OF CAPITAL GBP 1.5

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 14C DALYELL ROAD LONDON SW9 9QR ENGLAND

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES BRANDON / 22/04/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

28/06/1828 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR SAMUEL JAMES BRANDON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DENNEY

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT DENNEY / 31/01/2017

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 52B AKERMAN ROAD LONDON SW9 6SN ENGLAND

View Document

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

View Document

05/10/165 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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