FRESCO A-C LTD
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
27/12/2427 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
27/12/2427 December 2024 | Termination of appointment of Efstathios Avlonitis as a director on 2024-12-27 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Cessation of Efstathios Avlonitis as a person with significant control on 2023-03-30 |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | Confirmation statement made on 2023-03-30 with updates |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | Change of details for Georgios Ovanesian as a person with significant control on 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/11/2211 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
30/03/2230 March 2022 | Appointment of Georgios Ovanesian as a director on 2022-03-30 |
30/03/2230 March 2022 | Cessation of Vicktoria Christoulidou as a person with significant control on 2022-03-30 |
30/03/2230 March 2022 | Notification of Georgios Ovanesian as a person with significant control on 2022-03-30 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with updates |
24/12/2124 December 2021 | Previous accounting period shortened from 2021-03-28 to 2021-03-27 |
24/12/2124 December 2021 | Confirmation statement made on 2021-11-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | 31/03/19 UNAUDITED ABRIDGED |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
27/12/1927 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
16/11/1816 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKTORIA CHRISTOULIDOU |
16/11/1816 November 2018 | 01/12/17 STATEMENT OF CAPITAL GBP 100 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES |
16/11/1816 November 2018 | PSC'S CHANGE OF PARTICULARS / MR EFSTATHIOS AVLONITIS / 01/12/2017 |
16/11/1816 November 2018 | PSC'S CHANGE OF PARTICULARS / VIKTORIA CHRISTOULIDOU / 16/11/2018 |
25/06/1825 June 2018 | 31/03/17 UNAUDITED ABRIDGED |
07/04/187 April 2018 | DISS40 (DISS40(SOAD)) |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
27/02/1827 February 2018 | FIRST GAZETTE |
28/12/1728 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/03/165 March 2016 | DISS40 (DISS40(SOAD)) |
04/03/164 March 2016 | Annual return made up to 1 November 2015 with full list of shareholders |
02/02/162 February 2016 | FIRST GAZETTE |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | PREVEXT FROM 30/11/2014 TO 31/03/2015 |
23/05/1523 May 2015 | DISS40 (DISS40(SOAD)) |
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 |
20/05/1520 May 2015 | Annual return made up to 1 November 2014 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | FIRST GAZETTE |
07/11/137 November 2013 | COMPANY NAME CHANGED FRESCO AIRCONDITIONING LTD CERTIFICATE ISSUED ON 07/11/13 |
01/11/131 November 2013 | 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