FRESH START MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 06/09/256 September 2025 | Compulsory strike-off action has been discontinued |
| 06/09/256 September 2025 | Compulsory strike-off action has been discontinued |
| 04/09/254 September 2025 | Registered office address changed from 11 Ashdown Road Enfield EN3 5AA England to Unit 3, 41 - 45 West Road Unit 3, United Spaces West Road London N17 0RE on 2025-09-04 |
| 04/09/254 September 2025 | Confirmation statement made on 2024-04-24 with no updates |
| 04/09/254 September 2025 | Registered office address changed from Unit 3, 41 - 45 West Road Unit 3, United Spaces West Road London N17 0RE England to Unit 3 Littleline House, 41 West Rd, London West Road London N17 0RE on 2025-09-04 |
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 27/07/2427 July 2024 | Total exemption full accounts made up to 2023-01-31 |
| 27/07/2427 July 2024 | Total exemption full accounts made up to 2022-01-31 |
| 30/05/2430 May 2024 | Total exemption full accounts made up to 2021-01-31 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-01-14 with updates |
| 06/12/236 December 2023 | Confirmation statement made on 2022-01-14 with no updates |
| 06/12/236 December 2023 | Termination of appointment of Joanna Gil as a director on 2022-08-30 |
| 06/12/236 December 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
| 02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
| 14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
| 14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
| 04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
| 18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2129 November 2021 | Registered office address changed from 10 Cedar Road London N17 8NB England to 11 Ashdown Road Enfield EN3 5AA on 2021-11-29 |
| 25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
| 25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-01-14 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 01/02/201 February 2020 | SECRETARY APPOINTED MR GEORGE SHACKLEFORD |
| 31/01/2031 January 2020 | CESSATION OF GEORGE SHACKLEFORD AS A PSC |
| 31/01/2031 January 2020 | APPOINTMENT TERMINATED, DIRECTOR GEORGE SHACKLEFORD |
| 31/01/2031 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA GIL |
| 29/01/2029 January 2020 | APPOINTMENT TERMINATED, SECRETARY JOANNA GIL |
| 29/01/2029 January 2020 | SECRETARY APPOINTED MISS JOANNA GIL |
| 29/01/2029 January 2020 | DIRECTOR APPOINTED MISS JOANNA GIL |
| 15/01/2015 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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