- Company Overview for FRESCA COMMERCE LIMITED (04066272)
- Filing history for FRESCA COMMERCE LIMITED (04066272)
- People for FRESCA COMMERCE LIMITED (04066272)
- Charges for FRESCA COMMERCE LIMITED (04066272)
- Registers for FRESCA COMMERCE LIMITED (04066272)
- More for FRESCA COMMERCE LIMITED (04066272)
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) |
---|---|---|---|
11 Feb 2021 | MR01 | Registration of charge 040662720005, created on 11 February 2021 | |
17 Nov 2020 | AD01 | Registered office address changed from Marlow International Parkway Marlow SL7 1YL United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 17 November 2020 | |
17 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 30 September 2019 | |
17 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
17 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
17 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
02 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
15 Oct 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
12 Oct 2020 | TM01 | Termination of appointment of Iain Dixon Lindsay as a director on 30 September 2020 | |
21 Aug 2020 | AD02 | Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to First Floor Templeback 10 Temple Back Bristol BS1 6FL | |
21 Aug 2020 | AD02 | Register inspection address has been changed from 81 Newgate Street London EC1A 7AJ Uunited Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL | |
20 Aug 2020 | AD03 | Register(s) moved to registered inspection location 81 Newgate Street London EC1A 7AJ | |
03 Jun 2020 | AP01 | Appointment of Mr Iain Dixon Lindsay as a director on 28 May 2020 | |
03 Jun 2020 | TM01 | Termination of appointment of Jeffrey Monroe Laborde as a director on 28 May 2020 | |
22 Apr 2020 | MR01 | Registration of charge 040662720004, created on 17 April 2020 | |
24 Mar 2020 | MR04 | Satisfaction of charge 040662720003 in full | |
11 Nov 2019 | AA | Audit exemption subsidiary accounts made up to 30 September 2018 | |
11 Nov 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
23 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
23 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
09 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
07 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
11 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 30 September 2017 |