FRESH CONNECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

16/10/2416 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-13 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

13/01/2313 January 2023 Director's details changed for Mr Ricky Scott on 2022-12-01

View Document

13/01/2313 January 2023 Change of details for Mr Ricky Scott as a person with significant control on 2022-12-01

View Document

02/12/222 December 2022 Director's details changed for Mr Ricky Scott on 2022-12-02

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

18/01/2218 January 2022 Registered office address changed from B12/13 Fruit & Vegetable Market London SW8 5HH England to Unit C Station Road Betchworth RH3 7BZ on 2022-01-18

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

07/01/197 January 2019 31/01/18 UNAUDITED ABRIDGED

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

16/09/1616 September 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 3 WILLOW WAY RADLETT HERTFORDSHIRE WD7 8DU

View Document

10/11/1510 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR RICKY SCOTT

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICKY SCOTT

View Document

29/01/1529 January 2015 31/01/14 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR RICKY SCOTT

View Document

18/06/1418 June 2014 DISS40 (DISS40(SOAD))

View Document

17/06/1417 June 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICKY SCOTT

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR NEIL KENNETH BROWN

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY RICKY SCOTT

View Document

14/01/1314 January 2013 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