FRESH EXPRESSIONS NETWORKS LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewTermination of appointment of Andrew Mccombe as a director on 2025-05-19

View Document

28/07/2528 July 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

16/04/2416 April 2024 Registered office address changed from 236 Ashby Road Hinckley LE10 1SW England to 22 Brook Drive Bude EX23 8NY on 2024-04-16

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

31/07/2331 July 2023 Registered office address changed from Eagle House 28 Billing Road Northampton Northamptonshire NN14 1TP England to 236 Ashby Road Hinckley LE10 1SW on 2023-07-31

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Appointment of Mrs Amie Buhari as a director on 2021-05-13

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

04/11/214 November 2021 Termination of appointment of Mark Robert Sheard as a director on 2021-05-13

View Document

11/08/2111 August 2021 Appointment of Bishop Michael Robert Harrison as a director on 2021-03-19

View Document

30/07/2130 July 2021 Appointment of Mr Mark Paul Williamson as a director on 2021-03-19

View Document

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

19/04/2119 April 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD THORPE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN OPENSHAW

View Document

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

06/02/206 February 2020 04/12/19 STATEMENT OF CAPITAL GBP 4

View Document

09/01/209 January 2020 DIRECTOR APPOINTED THE RT REV RICHARD THORPE

View Document

08/01/208 January 2020 DIRECTOR APPOINTED KAREN OPENSHAW

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MARK ROBERT SHEARD

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR ANDREW MCCOMBE

View Document

08/01/208 January 2020 NOTIFICATION OF PSC STATEMENT ON 04/12/2019

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA DEARDEN

View Document

11/12/1911 December 2019 CESSATION OF ANNA DEARDEN AS A PSC

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 134 EDMUND STREET BIRMINGHAM B3 2ES UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

02/11/182 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information