Advanced company searchLink opens in new window

FROZEN BROTHERS LIMITED

Company number 00396263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
24 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
02 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 14 November 2021
30 Sep 2022 AA Full accounts made up to 31 December 2021
16 Dec 2021 AA Full accounts made up to 31 December 2020
15 Nov 2021 CS01 14/11/21 Statement of Capital gbp 111111
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 02/11/2022
09 Mar 2021 TM01 Termination of appointment of Petrus Henricus Cornelus Corstiaans as a director on 9 March 2021
04 Jan 2021 AA Full accounts made up to 31 December 2019
23 Dec 2020 AP01 Appointment of Mr Petrus Henricus Cornelus Corstiaans as a director on 23 December 2020
27 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
24 Nov 2020 AD01 Registered office address changed from Slush Puppie Ltd Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Frozen Brothers Ltd Coronation Road Cressex Business Park High Wycombe HP12 3TA on 24 November 2020
17 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-26
17 Nov 2020 CONNOT Change of name notice
10 Aug 2020 TM01 Termination of appointment of Pieter Henricus Cornelus Corstiaans as a director on 10 August 2020
28 May 2020 MR04 Satisfaction of charge 6 in full
21 May 2020 MR04 Satisfaction of charge 5 in full
17 Apr 2020 AP01 Appointment of Mr Pieter Henricus Cornelus Corstiaans as a director on 17 April 2020
24 Jan 2020 TM01 Termination of appointment of Alan Raymond Beaney as a director on 22 January 2020
22 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
06 Oct 2019 AA Full accounts made up to 31 December 2018
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 111,111
19 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
08 Oct 2018 AA Full accounts made up to 31 December 2017
21 Jun 2018 TM01 Termination of appointment of Narinderpaul Singh Johal as a director on 15 June 2018