FRESHCOMMS UK LIMITED

Company Documents

DateDescription
28/06/1828 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

26/02/1626 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN TAYLOR

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MS JOANNE BASKEYFIELD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM FRESHCOMMS UK LIMITED HOOTERS HALL ROAD LYMEDALE BUSINESS PARK NEWCASTLE STAFFORDSHIRE ST5 9QF UNITED KINGDOM

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN TAYLOR / 18/09/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR GARY BEFF

View Document

05/03/105 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN TAYLOR / 01/10/2009

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JACKSONS SECRETARIES LIMITED / 01/10/2009

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR GARY PAUL BEFF

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 98 LANCASTER ROAD NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 1DS UNITED KINGDOM

View Document

24/02/0924 February 2009 SECRETARY APPOINTED JACKSONS SECRETARIES LIMITED

View Document

20/01/0920 January 2009 CURRSHO FROM 31/01/2010 TO 31/03/2009

View Document

13/01/0913 January 2009 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