FRIENDLY TECHNOLOGIES LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 Application to strike the company off the register

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Registered office address changed from 182-184 Office 1329 High Street North East Ham London E6 2JA United Kingdom to Glendale Tolpits Lane Watford WD18 9QQ on 2023-09-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

22/12/1922 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/11/183 November 2018 REGISTERED OFFICE CHANGED ON 03/11/2018 FROM 12 CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

03/04/183 April 2018 TERMINATE DIR APPOINTMENT

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 401-447 MARGARET POWELL HOUSE MIDSUMMER BOULEVARD MILTON KEYNES MK9 3BN ENGLAND

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MRS MIRIJANA CIRKOVIC

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA KOMISSAROVA

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / DR HUMBERTO MORAN-CIRKOVIC / 05/12/2017

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 14 CHEVIOT GARDENS OAKRIDGE PARK MILTON KEYNES MK14 6FZ

View Document

08/12/168 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

15/03/1615 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES FINDLAY

View Document

25/02/1625 February 2016 22/02/16 STATEMENT OF CAPITAL GBP 4415.97

View Document

17/02/1617 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 3223.06

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD DARLING

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 33 ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES MK14 6LY

View Document

06/03/146 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 22/03/13 STATEMENT OF CAPITAL GBP 2278.95

View Document

11/02/1411 February 2014 29/10/13 STATEMENT OF CAPITAL GBP 2278.95

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 25/03/13 STATEMENT OF CAPITAL GBP 1709.23

View Document

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR HUMBERTO JOSE MORAN-CIRKOVIC / 02/03/2012

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL UNITED KINGDOM

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POULTON

View Document

15/09/1115 September 2011 22/08/11 STATEMENT OF CAPITAL GBP 1709.23

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR RICHARD DARLING

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED DR ALEXANDRA KOMISSAROVA

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER SALMON

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEVE

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR HUMBERTO JOSE MORAN-CIRKOVIC / 25/03/2011

View Document

25/03/1125 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 21/01/11 STATEMENT OF CAPITAL GBP 1529.86

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL UNITED KINGDOM

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 6 LIMEKILN CLOSE ROYSTON HERTFORDSHIRE SG8 9XP UNITED KINGDOM

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL

View Document

11/03/1011 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BOYD FINDLAY / 05/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH GREEVE / 05/03/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED CHARLES BOYD FINDLAY

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUMBERTO MORAN-CIRKOVIC / 21/07/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUMBERTO MORAN / 24/11/2008

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUMBERTO MORAN / 12/11/2008

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDRA KOMISSAROVA

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM UNIT 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MICHAEL GREEVE

View Document

09/09/089 September 2008 DIRECTOR APPOINTED CHRISTOPHER POULTON

View Document

28/08/0828 August 2008 GBP NC 1200/2000 12/05/2008

View Document

28/08/0828 August 2008 NC INC ALREADY ADJUSTED 12/05/08

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED ROGER SALMON

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY ALEXANDRA KOMISSAROVA

View Document

26/08/0826 August 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS; AMEND

View Document

19/08/0819 August 2008 S-DIV

View Document

19/08/0819 August 2008 NC INC ALREADY ADJUSTED 13/09/2007

View Document

19/08/0819 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0819 August 2008 SUB DIVISION 13/09/2007

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED ALEXANDRA KOMISSAROVA

View Document

19/08/0819 August 2008 GBP NC 1000/1200 13/09/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB

View Document

01/12/071 December 2007 REGISTERED OFFICE CHANGED ON 01/12/07 FROM: 22 EGREMONT ROAD HARDWICK CAMBRIDGESHIRE CB23 7XR

View Document

02/03/072 March 2007 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