FRESR LIMITED
Company Documents
Date | Description |
---|---|
16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
24/10/2324 October 2023 | Application to strike the company off the register |
06/06/236 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/11/2224 November 2022 | Registered office address changed from 27 Ewart Street Brighton East Sussex BN2 9UP England to 74 Highbank Brighton BN1 5GB on 2022-11-24 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/06/215 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
04/04/214 April 2021 | CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/04/205 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 83 NORTHVIEW ROAD LONDON N8 7LN |
07/05/197 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/05/1729 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/04/1610 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/04/146 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
16/10/1016 October 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
16/10/1016 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK RICKARBY / 01/01/2010 |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/06/0913 June 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | COMPANY NAME CHANGED FRANK RICKARBY LIMITED CERTIFICATE ISSUED ON 28/07/08 |
01/05/081 May 2008 | DIRECTOR APPOINTED FRANK RICKARBY |
01/05/081 May 2008 | SECRETARY APPOINTED ELIZABETH SUSAN RICKARBY |
01/05/081 May 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
24/04/0824 April 2008 | APPOINTMENT TERMINATED DIRECTOR A.C. DIRECTORS LIMITED |
24/04/0824 April 2008 | APPOINTMENT TERMINATED SECRETARY A.C. SECRETARIES LIMITED |
03/04/083 April 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