FRESCO CLEANTECH SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Micro company accounts made up to 2024-05-31 |
09/02/259 February 2025 | Confirmation statement made on 2025-01-20 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-01-20 with no updates |
14/01/2414 January 2024 | Micro company accounts made up to 2023-05-31 |
02/05/232 May 2023 | Certificate of change of name |
28/04/2328 April 2023 | Registered office address changed from Fairfields Carlton Road South Godstone Godstone RH9 8LG England to 85 Great Portland Street First Floor London W1W 7LT on 2023-04-28 |
20/02/2320 February 2023 | Micro company accounts made up to 2022-05-31 |
29/01/2329 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
24/02/2224 February 2022 | Director's details changed for Miss Doreen Alice Abeysundra on 2022-02-24 |
24/02/2224 February 2022 | Registered office address changed from Fourth Flr, Warwick House, 65-66 Queen Street London EC4R 1EB England to 139 Canalside Redhill RH1 2FH on 2022-02-24 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
10/08/2010 August 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
30/07/1930 July 2019 | REGISTERED OFFICE CHANGED ON 30/07/2019 FROM C/O DOREEN ABEYSUNDRA KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/02/1822 February 2018 | CURREXT FROM 31/12/2017 TO 31/05/2018 |
05/01/185 January 2018 | PSC'S CHANGE OF PARTICULARS / MISS DOREEN ALICE ABEYSUNDRA / 29/12/2016 |
05/01/185 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DOREEN ALICE ABEYSUNDRA / 29/12/2016 |
29/12/1729 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOREEN ALICE ABEYSUNDRA |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
24/01/1724 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ABEYSUNDRA / 20/01/2017 |
24/01/1724 January 2017 | REGISTERED OFFICE CHANGED ON 24/01/2017 FROM C/O DOREEN ABEYSUNDRA 160 KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND |
24/01/1724 January 2017 | REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 68 CONISTON ROAD FLAT 3 LONDON N10 2BN UNITED KINGDOM |
29/12/1629 December 2016 | 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