Advanced company searchLink opens in new window

FRESH01 LIMITED

Company number 04193149

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)
10 Oct 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Sep 2014 AP01 Appointment of Mr Gregory Justin Feltham as a director on 15 September 2014
26 Sep 2014 AP01 Appointment of Mr Subramaniam Pitchu Ganapati as a director on 15 September 2014
26 Sep 2014 AP01 Appointment of Mr Shirish Agarwal as a director on 15 September 2014
26 Sep 2014 AP01 Appointment of Mr Aashish Agarwaal as a director on 15 September 2014
26 Sep 2014 AP03 Appointment of Miss Helen Emma Martin as a secretary on 15 September 2014
26 Sep 2014 TM01 Termination of appointment of Mandy Petria Ozficici as a director on 15 September 2014
26 Sep 2014 TM02 Termination of appointment of Kurt Ozficici as a secretary on 15 September 2014
28 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 180
07 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
03 Apr 2012 AD01 Registered office address changed from , PO Box Arch 462, 83 Rivington Street, London, EC2A 3AY, England on 3 April 2012
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
06 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
26 May 2010 AD01 Registered office address changed from , 6 the Hangar Perseverance Works, 38 Kingsland Road Shoreditch, London, E2 8DD on 26 May 2010
26 May 2010 CH01 Director's details changed for Mr Kurt Ozficici on 1 October 2009
26 May 2010 CH01 Director's details changed for Mrs Mandy Petria Ozficici on 1 October 2009
24 Apr 2009 363a Return made up to 03/04/09; full list of members
24 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007