- Company Overview for FRESH01 LIMITED (04193149)
- Filing history for FRESH01 LIMITED (04193149)
- People for FRESH01 LIMITED (04193149)
- Charges for FRESH01 LIMITED (04193149)
- More for FRESH01 LIMITED (04193149)
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
|
|
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
|
|
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 |