FRESH ALL DAY EVERY DAY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

02/01/252 January 2025 Application to strike the company off the register

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ England to 219 Valence Wood Road Dagenham RM8 3AD on 2024-07-15

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Change of details for Mr Matthew Steve Abiola Bridgeman as a person with significant control on 2021-12-07

View Document

08/12/218 December 2021 Director's details changed for Mr Matthew Steve Abiola Bridgeman on 2021-12-07

View Document

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

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 48 STAVELEY GARDENS LONDON W4 2SA ENGLAND

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/12/1631 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

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEVE ABIOLA-BRIDGEMAN / 17/06/2014

View Document

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/09/1321 September 2013 DISS40 (DISS40(SOAD))

View Document

20/09/1320 September 2013 TERMINATE DIR APPOINTMENT

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR MATTHEW STEVE ABIOLA-BRIDGEMAN

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR WILLIAM OLUWATOBA AKANDE

View Document

20/09/1320 September 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ABIOLA-BRIDGEMAN

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM AKANDE

View Document

19/09/1319 September 2013 14/09/13 STATEMENT OF CAPITAL GBP 2

View Document

19/09/1319 September 2013 COMPANY NAME CHANGED THE CHURCH OF SEITAN LIMITED CERTIFICATE ISSUED ON 19/09/13

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARTOUCHE

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR WILLIAM OLUWATOBA AKANDE

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR MATTHEW STEVE ABIOLA-BRIDGEMAN

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARTOUCHE

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MICHAEL MARTIAL PARTOUCHE

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MICHAEL MARTIAL PARTOUCHE

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON

View Document

14/03/1114 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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