FRINGOO GROUP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

08/10/248 October 2024 Registered office address changed from Unit 1&2 Kingsclere Park Newbury RG20 4SW United Kingdom to Unit 1&2 King John House Kingsclere Park Newbury RG20 4SW on 2024-10-08

View Document

07/10/247 October 2024 Registered office address changed from Unit 28 Freemantle House Kingsclere Park Kingsclere Newbury RG20 4SW England to Unit 1&2 Kingsclere Park Newbury RG20 4SW on 2024-10-07

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-06-30

View Document

23/02/2423 February 2024 Registration of charge 085771010002, created on 2024-02-22

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARCIN MARIUSZ SWIGON / 05/12/2020

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARCIN MARIUSZ SWIGON / 30/11/2020

View Document

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / COMPLEX HOLDING LTD / 30/11/2020

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 32 BENHAM ROAD BASINGSTOKE HAMPSHIRE RG24 9TJ ENGLAND

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/06/1916 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPLEX HOLDING LTD

View Document

16/06/1916 June 2019 CESSATION OF MARCIN MARIUSZ SWIGON AS A PSC

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCIN MARIUSZ SWIGON

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085771010001

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/07/167 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR PRZEMYSLAW BUCZYNSKI

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR MARCIN MARIUSZ SWIGON

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 3 ASH MOUNT THE DERWEN BRIDGEND MID GLAMORGAN CF31 1RD WALES

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARCIN SWIGON

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR PRZEMYSLAW BUCZYNSKI

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 32 BENHAM ROAD BASINGSTOKE HAMPSHIRE RG24 9TJ

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN MARIUSZ SWIGON / 01/01/2015

View Document

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 COMPANY NAME CHANGED THE CHRISTMAS OUTFIT LTD CERTIFICATE ISSUED ON 12/06/15

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 140 ABBEY ROAD BASINGSTOKE HAMPSHIRE RG24 9ED

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRZEGORZ KORNOBIS

View Document

27/06/1427 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

20/06/1320 June 2013 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