INICIO-FRESCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

09/08/249 August 2024 Appointment of Mr Stanley Leslie Wood as a director on 2024-08-09

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

05/04/245 April 2024 Cessation of Amy Ellen Ritchie as a person with significant control on 2024-02-12

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

05/04/245 April 2024 Cessation of Robert Eric James Ritchie as a person with significant control on 2024-02-12

View Document

05/04/245 April 2024 Notification of Robert Eric William Ritchie as a person with significant control on 2024-02-12

View Document

02/02/242 February 2024 Registration of charge SC4473070005, created on 2024-01-30

View Document

02/02/242 February 2024 Registration of charge SC4473070007, created on 2024-01-30

View Document

02/02/242 February 2024 Registration of charge SC4473070008, created on 2024-01-30

View Document

02/02/242 February 2024 Registration of charge SC4473070006, created on 2024-01-30

View Document

01/02/241 February 2024 Satisfaction of charge SC4473070003 in full

View Document

01/02/241 February 2024 Satisfaction of charge SC4473070004 in full

View Document

01/02/241 February 2024 Satisfaction of charge SC4473070002 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-07-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

20/04/2320 April 2023 Termination of appointment of Amy Ellen Ritchie as a director on 2023-03-07

View Document

20/04/2320 April 2023 Appointment of Mr Robert Eric William Ritchie as a director on 2023-03-06

View Document

20/04/2320 April 2023 Termination of appointment of Robert Eric James Ritchie as a director on 2023-03-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

19/03/2119 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC4473070001

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MS AMY ELLEN RITCHIE

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

24/03/2024 March 2020 CESSATION OF ROBERT ERIC WILLIAM RITCHIE AS A PSC

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT RITCHIE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY ELLEN RITCHIE

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ERIC WILLIAM RITCHIE / 29/11/2017

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ERIC JAMES RITCHIE

View Document

03/05/183 May 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR ROBERT ERIC JAMES RITCHIE

View Document

29/11/1729 November 2017 18/09/17 STATEMENT OF CAPITAL GBP 100

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ERIC WILLIAM RITCHIE

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

26/09/1626 September 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

16/08/1616 August 2016 DISS40 (DISS40(SOAD))

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1612 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

27/01/1627 January 2016 PREVEXT FROM 30/04/2015 TO 31/07/2015

View Document

01/06/151 June 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ERIC WILLIAM RITCHIE / 10/04/2014

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR ROBERT ERIC WILLIAM RITCHIE

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA LEIPER

View Document

11/04/1311 April 2013 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