FRESHMART (PRESTON) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

01/10/241 October 2024 Micro company accounts made up to 2024-02-29

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

23/05/2423 May 2024 Cessation of Moidu Pallikal Chalil as a person with significant control on 2024-05-23

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Director's details changed for Mr Jamsheer Rangath on 2024-01-15

View Document

26/02/2426 February 2024 Change of details for Mr Jamsheer Rangath as a person with significant control on 2024-01-15

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-02-28

View Document

19/09/2319 September 2023 Director's details changed for Mr Jamsheer Rangath on 2021-05-22

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-02-28

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

21/12/2121 December 2021 Registered office address changed from 6 Shirland Close Sheffield S9 3SZ England to 44 Irving Street Sheffield S9 4RF on 2021-12-21

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOIDU PALLIKAL CHALIL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMSHEER RANGATH / 19/02/2020

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 44 IRVING STREET SHEFFIELD S9 4RF ENGLAND

View Document

04/02/204 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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