FRENCHEY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

08/08/248 August 2024 Registered office address changed from Flat 10 Wilson Valkenburg Court, Old Bath Road Newbury RG14 1QP England to 10 Coldharbour Road Hungerford RG17 0AZ on 2024-08-08

View Document

08/08/248 August 2024 Registered office address changed from Coleridge House 5-7a Park Street Slough SL1 1PE England to Flat 10 Wilson Valkenburg Court, Old Bath Road Newbury RG14 1QP on 2024-08-08

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/09/2221 September 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

09/05/229 May 2022 Appointment of Mr. Chukwunonso Marcellinus Ude as a director on 2022-05-09

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARINZE KESTA ONOH / 10/08/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 16 MOUNT PLEASANT SOULBURY LEIGHTON BUZZARD LU7 0DB ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 COMPANY NAME CHANGED FRENCHEY GLOBAL TOUR LTD. CERTIFICATE ISSUED ON 18/09/17

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARINZE KESTA ONOH / 17/09/2017

View Document

17/09/1717 September 2017 REGISTERED OFFICE CHANGED ON 17/09/2017 FROM 5 IRIS COURT BROUGHTON AVENUE AYLESBURY BUCKINGHAMSHIRE HP20 1NH UNITED KINGDOM

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1625 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information