FRESH EYES CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | Total exemption full accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
12/06/2412 June 2024 | Withdrawal of a person with significant control statement on 2024-06-12 |
12/06/2412 June 2024 | Notification of Andrew Oldham as a person with significant control on 2024-06-12 |
12/06/2412 June 2024 | Notification of Marie Elizabeth Oldham as a person with significant control on 2024-06-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/12/2224 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/09/1923 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/10/1819 October 2018 | CURREXT FROM 31/12/2018 TO 31/03/2019 |
18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/07/1524 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/08/144 August 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/08/1319 August 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
19/08/1319 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH OLDHAM / 08/07/2013 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/07/129 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/08/1117 August 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
06/08/106 August 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH OLDHAM / 01/10/2009 |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OLDHAM / 01/10/2009 |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/03/1023 March 2010 | PREVEXT FROM 31/07/2009 TO 31/12/2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
23/07/0923 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OLDHAM / 22/07/2009 |
23/07/0923 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE OLDHAM / 22/07/2009 |
23/07/0923 July 2009 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 3 HOLLYCROFT AVENUE HAMPSTEAD LONDON NW3 7QG UNITED KINGDOM |
23/07/0923 July 2009 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM WESTHAY HOUSE STONEBARROW LANE CHARMOUTH DORSET DT6 6RA ENGLAND |
30/04/0930 April 2009 | ALTER MEM AND ARTS 02/03/2009 |
30/04/0930 April 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/04/0930 April 2009 | VARYING SHARE RIGHTS AND NAMES |
08/07/088 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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