Advanced company searchLink opens in new window

FRITT UK LIMITED

Company number 05892730

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2015 CERTNM Company name changed reactive media LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
08 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
08 Aug 2014 CH01 Director's details changed for Mr Timothy William Reith-O'neill on 2 August 2013
02 Apr 2014 AA Accounts for a small company made up to 30 June 2013
19 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
19 Aug 2013 TM02 Termination of appointment of F&L Legal Llp as a secretary
13 Aug 2013 TM02 Termination of appointment of F&L Cosec Limited as a secretary
12 Aug 2013 AP04 Appointment of F&L Cosec Limited as a secretary
12 Aug 2013 AP04 Appointment of F&L Cosec Limited as a secretary
12 Aug 2013 TM02 Termination of appointment of F&L Legal Llp as a secretary
  • ANNOTATION Termination date was removed form the TM02 on 02/10/2013 as it was invalid
06 Feb 2013 AA Accounts for a small company made up to 30 June 2012
14 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
14 Aug 2012 CH01 Director's details changed for Mr Timothy William Reith O'neill on 1 August 2012
20 Mar 2012 AA Accounts for a small company made up to 30 June 2011
03 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Timothy O'neill on 1 August 2011
03 Aug 2011 CH01 Director's details changed for Mr Timothy Fouhy on 1 August 2011
27 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
10 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Timothy O'neill on 1 October 2009
10 Aug 2010 CH04 Secretary's details changed for F&L Legal Llp on 1 October 2009
10 Aug 2010 CH01 Director's details changed for Mr Timothy Fouhy on 1 October 2009