FRESCO ASSOCIATES LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2021-04-05

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

12/05/2212 May 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

14/01/2014 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

07/02/197 February 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARLAND

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MARLAND

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

06/06/166 June 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

27/07/1527 July 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

03/01/143 January 2014 20/11/13 NO CHANGES

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

02/01/132 January 2013 21/11/12 NO CHANGES

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH MARLAND

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARLAND

View Document

08/05/128 May 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

04/04/114 April 2011 24/11/10 NO CHANGES

View Document

04/03/104 March 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 09/05/09; NO CHANGE OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/11/082 November 2008 RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 ALTER MEM AND ARTS 05/12/94

View Document

21/11/9421 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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