FRESH EGG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Purchase of own shares.

View Document

24/04/2524 April 2025 Cancellation of shares. Statement of capital on 2025-03-06

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-03-05

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Cessation of Lee Renato Colbran as a person with significant control on 2023-06-01

View Document

11/12/2311 December 2023 Termination of appointment of Lee Renato Colbran as a director on 2023-06-01

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

27/07/2327 July 2023 Purchase of own shares.

View Document

13/07/2313 July 2023 Cancellation of shares. Statement of capital on 2023-06-01

View Document

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

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-05-17

View Document

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

View Accounts

23/12/2123 December 2021 Director's details changed for Lee Renato Colbran on 2021-12-23

View Document

23/12/2123 December 2021 Change of details for Mrs Philippa Jane Stafford as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

23/12/2123 December 2021 Director's details changed for Mrs Philippa Jane Barnard on 2021-12-23

View Document

23/12/2123 December 2021 Director's details changed for Mr Adam Paul Stafford on 2021-12-23

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Document

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

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS PHILIPPA JANE BARNARD / 02/12/2020

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MISS PHILIPPA JANE STAFFORD / 02/12/2020

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE BARNARD / 02/12/2020

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

23/04/1923 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS PHILIPPA JANE STAFFORD / 23/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PHILIPPA JANE STAFFORD / 23/04/2019

View Document

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

View Accounts

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

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

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 ADOPT ARTICLES 09/06/2017

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

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

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/01/1323 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/01/1323 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/01/1318 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 SUB-DIVISION 09/05/12

View Document

23/05/1223 May 2012 ADOPT ARTICLES 09/05/2012

View Document

13/04/1213 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 SECOND FILING WITH MUD 07/04/11 FOR FORM AR01

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA JANE STAFFORD / 31/03/2011

View Document

11/04/1111 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE RENATO COLBRAN / 31/03/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE STAFFORD / 31/03/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL STAFFORD / 28/01/2011

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM CARAVELLE HOUSE 17-19 GORING ROAD WORTHING WEST SUSSEX BN12 4AP

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CAAN

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR TRISTAN RAMUS

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE RENATO COLBRAN / 01/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE STAFFORD / 01/04/2010

View Document

05/09/095 September 2009 DIRECTOR APPOINTED JAMES CAAN LOGGED FORM

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN RAMUS / 27/02/2009

View Document

21/04/0921 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 36A GORING ROAD WORTHING SUSSEX BN12 4AD

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED TRISTAN NICHOLAS RAMUS

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED JAMES CAAN

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 2 ESSEX HOUSE WICK STREET, WICK LITTLEHAMPTON WEST SUSSEX BN17 7JW

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: THE BRITANNIA SUITE SAINT JAMES BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 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