- Company Overview for FRISKA LIMITED (06851798)
- Filing history for FRISKA LIMITED (06851798)
- People for FRISKA LIMITED (06851798)
- Charges for FRISKA LIMITED (06851798)
- Insolvency for FRISKA LIMITED (06851798)
- More for FRISKA LIMITED (06851798)
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) |
---|---|---|---|
04 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
10 Dec 2018 | AP01 | Appointment of Peter Alan James Westmore as a director on 30 November 2018 | |
21 Sep 2018 | MR04 | Satisfaction of charge 068517980003 in full | |
13 Sep 2018 | MR01 | Registration of charge 068517980006, created on 6 September 2018 | |
28 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
17 Nov 2017 | AD01 | Registered office address changed from C/O Bluewave Business Solutions Limited 13 Wheatstone Court Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England to S1, Bristol & Exeter House Lower Approach Road Bristol BS1 6QS on 17 November 2017 | |
30 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 20 October 2017
|
|
01 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
01 Aug 2017 | AP01 | Appointment of Mr Steven Alan Hill as a director on 13 July 2017 | |
31 Jul 2017 | PSC07 | Cessation of Griff Niel Gutierrez Holland as a person with significant control on 12 July 2017 | |
31 Jul 2017 | PSC07 | Cessation of Edward John Brown as a person with significant control on 12 July 2017 | |
31 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 13 July 2017
|
|
31 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 13 July 2017
|
|
28 Jul 2017 | MA | Memorandum and Articles of Association | |
28 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2017 | MR01 | Registration of charge 068517980005, created on 13 July 2017 | |
21 Jul 2017 | MR01 | Registration of charge 068517980004, created on 13 July 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Mr Griff Niel Gutierrez Holland on 5 June 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Mr Edward John Brown on 5 June 2017 | |
22 May 2017 | AD01 | Registered office address changed from C/F Bluewave Business Solutions13 Wheatstone Court 13 Wheatstone Court Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England to C/O Bluewave Business Solutions Limited 13 Wheatstone Court Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 22 May 2017 | |
22 May 2017 | AD01 | Registered office address changed from Cv Ross & Co Unit 1, Office 1 Tower Lane Business Park, Tower Lane, Warmley Bristol BS30 8XT to C/F Bluewave Business Solutions13 Wheatstone Court 13 Wheatstone Court Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 22 May 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates |