FRICTION MARKETING COMPANY LIMITED
Company number 02656060
- Company Overview for FRICTION MARKETING COMPANY LIMITED (02656060)
- Filing history for FRICTION MARKETING COMPANY LIMITED (02656060)
- People for FRICTION MARKETING COMPANY LIMITED (02656060)
- Charges for FRICTION MARKETING COMPANY LIMITED (02656060)
- More for FRICTION MARKETING COMPANY LIMITED (02656060)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with updates | |
20 Oct 2024 | CH01 | Director's details changed for Mr Mark Pickford on 17 October 2024 | |
14 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
12 Jan 2024 | MR01 | Registration of charge 026560600007, created on 10 January 2024 | |
07 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
10 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
19 May 2022 | MR04 | Satisfaction of charge 026560600006 in full | |
12 May 2022 | AA | Full accounts made up to 31 December 2021 | |
22 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 20 October 2021 | |
22 Mar 2022 | PSC05 | Change of details for Jimnyung Europe Limited as a person with significant control on 28 May 2021 | |
21 Mar 2022 | PSC02 | Notification of Jimnyung Europe Limited as a person with significant control on 28 May 2021 | |
21 Mar 2022 | PSC07 | Cessation of Fmc Friction Solutions Limited as a person with significant control on 28 May 2021 | |
08 Nov 2021 | CH01 | Director's details changed for Mr Mark Pickford on 1 November 2021 | |
08 Nov 2021 | CH01 | Director's details changed for Mr Craig Lawrence on 1 November 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from Unit 5-7 Eden Court Eden Way Leighton Buzzard Bedfordshire LU7 4FY to Unit 1 Union Park Ouzel Industrial Estate Grovebury Road Leighton Buzzard Bedfordshire LU7 4ER on 22 October 2021 | |
20 Oct 2021 | CS01 |
Confirmation statement made on 20 October 2021 with updates
|
|
02 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
22 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
14 Oct 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
03 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
26 Sep 2019 | AP03 | Appointment of Mr Craig Lawrence as a secretary on 7 January 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Robert Holden as a director on 7 January 2019 |