Advanced company searchLink opens in new window

FRENZI WEAR LIMITED

Company number 06963964

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)
15 Jun 2015 AD01 Registered office address changed from 136-144 New Kings Road London SW6 4LZ to The Light Bulb Unit Lu 416 Filament Walk London SW18 4GQ on 15 June 2015
02 Feb 2015 AP01 Appointment of Mr David Goulding as a director on 17 November 2014
02 Feb 2015 AP01 Appointment of Mr Roisen Mark Sater as a director on 17 November 2014
28 Jan 2015 AAMD Amended total exemption small company accounts made up to 29 January 2014
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 33,940
13 Oct 2014 AA Total exemption small company accounts made up to 29 January 2014
22 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
28 May 2014 CH01 Director's details changed for Mr Luke Paul Charlesworth on 27 May 2014
28 May 2014 CH01 Director's details changed for Mr Arash Jasseb on 27 May 2014
28 May 2014 CH01 Director's details changed for Mr Luke Paul Charlesworth on 27 May 2014
23 Sep 2013 AA Total exemption small company accounts made up to 29 January 2013
25 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
14 Jan 2013 AD01 Registered office address changed from Franklynn Suite the Priory Syresham Gardens Haywards Heath West Sussex RH16 3LB United Kingdom on 14 January 2013
09 Oct 2012 AA Total exemption small company accounts made up to 29 January 2012
25 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
25 Jul 2012 CH01 Director's details changed for Mr Arash Jasseb on 1 June 2012
25 Jul 2012 CH01 Director's details changed for Mr Luke Paul Charlesworth on 1 June 2012
13 Oct 2011 AA Total exemption small company accounts made up to 29 January 2011
27 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
17 Feb 2011 AA Total exemption small company accounts made up to 29 January 2010
26 Nov 2010 AA01 Previous accounting period shortened from 31 July 2010 to 29 January 2010
03 Nov 2010 AD01 Registered office address changed from 31 Thomas Street Loughborough LE11 1SH on 3 November 2010
20 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Mr Arash Jasseb on 16 July 2010