Advanced company searchLink opens in new window

FFRESH LIMITED

Company number 06354202

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)
08 Sep 2016 AP01 Appointment of Ms Faye Louise Joan Hannah as a director on 26 August 2016
08 Aug 2016 TM02 Termination of appointment of Grant Arthur Vidgen as a secretary on 8 August 2016
30 May 2016 AA Micro company accounts made up to 31 August 2015
25 Apr 2016 TM01 Termination of appointment of Hannah Jane Raybould as a director on 31 December 2014
19 Oct 2015 AR01 Annual return made up to 26 August 2015 no member list
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Sep 2014 AR01 Annual return made up to 26 August 2014 no member list
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Jan 2014 AP01 Appointment of Laurence James Barry Hall as a director
11 Jan 2014 AP01 Appointment of Hannah Jane Raybould as a director
11 Jan 2014 TM01 Termination of appointment of Frances Hendron as a director
11 Jan 2014 TM01 Termination of appointment of Margaret-Anne Russell as a director
11 Jan 2014 TM01 Termination of appointment of William Smith as a director
12 Oct 2013 AR01 Annual return made up to 26 August 2013 no member list
17 May 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Sep 2012 AR01 Annual return made up to 26 August 2012 no member list
03 May 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Aug 2011 AR01 Annual return made up to 26 August 2011 no member list
23 May 2011 AA Total exemption small company accounts made up to 31 August 2010
26 Aug 2010 AR01 Annual return made up to 26 August 2010 no member list
26 Aug 2010 CH01 Director's details changed for Paul William Smith on 26 August 2010
26 Aug 2010 CH01 Director's details changed for Frances Charlotte Hendron on 26 August 2010
26 Aug 2010 CH01 Director's details changed for Margaret-Anne Russell on 19 August 2010
29 Apr 2010 AD01 Registered office address changed from Aberystwyth Arts Centre Aberystwyth University Penglais Aberystwyth Ceredigion SY23 3DE on 29 April 2010
14 Nov 2009 AA Total exemption small company accounts made up to 31 August 2009