Advanced company searchLink opens in new window

FRESHMAX LTD

Company number 05047481

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)
19 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
25 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
05 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
07 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
22 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
14 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
24 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
11 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
20 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
20 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
20 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
20 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
19 Oct 2016 AD01 Registered office address changed from 11 Ashcombe Gardens Edgeware Middlesex HA8 8HR to Kenwood House 77a, 103 Shenley Road Borehamwood WD6 1AG on 19 October 2016
25 Jul 2016 CH03 Secretary's details changed for Mr Oliver Van Emden on 1 July 2016
25 Jul 2016 CH01 Director's details changed for Mr Bradley Rose on 1 July 2016
25 Jul 2016 CH01 Director's details changed for Mr Oliver Van Emden on 1 July 2016
23 Mar 2016 AA Micro company accounts made up to 30 June 2015
23 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 189.71