FRESCO A-C LTD

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

27/12/2427 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

27/12/2427 December 2024 Termination of appointment of Efstathios Avlonitis as a director on 2024-12-27

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Cessation of Efstathios Avlonitis as a person with significant control on 2023-03-30

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-03-30 with updates

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 Change of details for Georgios Ovanesian as a person with significant control on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Appointment of Georgios Ovanesian as a director on 2022-03-30

View Document

30/03/2230 March 2022 Cessation of Vicktoria Christoulidou as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Notification of Georgios Ovanesian as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-28 to 2021-03-27

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

27/12/1927 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKTORIA CHRISTOULIDOU

View Document

16/11/1816 November 2018 01/12/17 STATEMENT OF CAPITAL GBP 100

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR EFSTATHIOS AVLONITIS / 01/12/2017

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / VIKTORIA CHRISTOULIDOU / 16/11/2018

View Document

25/06/1825 June 2018 31/03/17 UNAUDITED ABRIDGED

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

04/03/164 March 2016 Annual return made up to 1 November 2015 with full list of shareholders

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

23/05/1523 May 2015 DISS40 (DISS40(SOAD))

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM C/O PHILIPS ACCOUNTANTS 286B CHASE ROAD SOUTHGATE LONDON N14 6HF UNITED KINGDOM

View Document

20/05/1520 May 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 FIRST GAZETTE

View Document

07/11/137 November 2013 COMPANY NAME CHANGED FRESCO AIRCONDITIONING LTD CERTIFICATE ISSUED ON 07/11/13

View Document

01/11/131 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information