FRINGOO GROUP LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
30/12/2430 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
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 |
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 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/04/2424 April 2024 | Micro company accounts made up to 2023-06-30 |
23/02/2423 February 2024 | Registration of charge 085771010002, created on 2024-02-22 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-15 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/08/2110 August 2021 | Confirmation statement made on 2021-06-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
08/12/208 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARCIN MARIUSZ SWIGON / 05/12/2020 |
04/12/204 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARCIN MARIUSZ SWIGON / 30/11/2020 |
04/12/204 December 2020 | PSC'S CHANGE OF PARTICULARS / COMPLEX HOLDING LTD / 30/11/2020 |
04/12/204 December 2020 | REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 32 BENHAM ROAD BASINGSTOKE HAMPSHIRE RG24 9TJ ENGLAND |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/03/204 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/06/1916 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPLEX HOLDING LTD |
16/06/1916 June 2019 | CESSATION OF MARCIN MARIUSZ SWIGON AS A PSC |
10/06/1910 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCIN MARIUSZ SWIGON |
14/05/1914 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085771010001 |
05/04/195 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
07/07/167 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/12/1517 December 2015 | APPOINTMENT TERMINATED, DIRECTOR PRZEMYSLAW BUCZYNSKI |
08/10/158 October 2015 | DIRECTOR APPOINTED MR MARCIN MARIUSZ SWIGON |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 3 ASH MOUNT THE DERWEN BRIDGEND MID GLAMORGAN CF31 1RD WALES |
16/09/1516 September 2015 | APPOINTMENT TERMINATED, DIRECTOR MARCIN SWIGON |
16/09/1516 September 2015 | DIRECTOR APPOINTED MR PRZEMYSLAW BUCZYNSKI |
16/09/1516 September 2015 | REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 32 BENHAM ROAD BASINGSTOKE HAMPSHIRE RG24 9TJ |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN MARIUSZ SWIGON / 01/01/2015 |
23/06/1523 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
12/06/1512 June 2015 | COMPANY NAME CHANGED THE CHRISTMAS OUTFIT LTD CERTIFICATE ISSUED ON 12/06/15 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/02/1512 February 2015 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 140 ABBEY ROAD BASINGSTOKE HAMPSHIRE RG24 9ED |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | APPOINTMENT TERMINATED, DIRECTOR GRZEGORZ KORNOBIS |
27/06/1427 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
20/06/1320 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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