FRESH CONNECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

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

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Registered office address changed from 2 Kind Edward Street King Edward Street Oxford OX1 4HS England to 2 King Edward Street Oxford OX1 4HS on 2023-08-31

View Document

30/08/2330 August 2023 Director's details changed for Mr William Francis Pouget on 2023-08-30

View Document

29/08/2329 August 2023 Appointment of Mr Graham Mackenzie Rushworth as a director on 2023-08-29

View Document

20/05/2320 May 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

18/05/2318 May 2023 Registered office address changed from 40-42 Stanley Road Stanley Road Oxford OX4 1QZ England to 2 Kind Edward Street King Edward Street Oxford OX1 4HS on 2023-05-18

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/05/2216 May 2022 Termination of appointment of Omega Pouget as a secretary on 2021-11-01

View Document

27/01/2227 January 2022 Registered office address changed from 89 Alpha Bar the Market Oxford OX1 3DY England to 40-42 Stanley Road Stanley Road Oxford OX4 1QZ on 2022-01-27

View Document

30/09/2130 September 2021 Registered office address changed from 15 Woodstock Road Oxford OX2 6HA England to 89 Alpha Bar the Market Oxford OX1 3DY on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/05/2112 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM THE VAULTS AND GARDENS THE UNIVERSITY OF ST MARY VIRGIN HIGH STREET OXFORD OXFORDSHIRE OX1 4AH

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

03/03/203 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/01/2018 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS POUGET / 10/01/2020

View Document

11/01/2011 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS POUGET / 01/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

01/05/191 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/05/1821 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/05/1621 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/05/1617 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/05/1519 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/05/1420 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/05/137 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/06/1212 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/06/1025 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM POUGET / 01/12/2009

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM POUGET / 04/05/2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/10/074 October 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: BINSEY MANOR FARMHOUSE BINSEY LANE BINSEY OXFORD OX2 ONG

View Document

11/06/0711 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 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