FRIPPADVISER LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Change of details for Mrs Madelaine Fripp as a person with significant control on 2024-06-18

View Document

19/06/2419 June 2024 Change of details for Mr David Fripp as a person with significant control on 2024-06-18

View Document

19/06/2419 June 2024 Director's details changed for Mrs Madelaine Fripp on 2024-06-18

View Document

19/06/2419 June 2024 Director's details changed for Mr David Fripp on 2024-06-18

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Registered office address changed from 15 Stuart Terrace Talbot Green Pontyclun CF72 8AA Wales to 8-10 Queen Street Seaton Devon EX12 2NY on 2023-12-19

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

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

View Accounts

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM C/O THE HUB WALES VALLEYS INNOVATION CENTRE NAVIGATION PARK ABERCYNON MID GLAMORGAN CF45 4SN

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM DOUBLEDAY HOUSE 25-29 HIGH STREET SOLIHULL B91 3SJ ENGLAND

View Document

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

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

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 50 ST JOHNS CLOSE KNOWLE SOLIHULL WEST MIDLANDS B93 0NN ENGLAND

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELINE FRIPP / 19/06/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MRS MADELINE FRIPP / 19/06/2017

View Document

19/06/1719 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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