Advanced company searchLink opens in new window

WE ARE FRIDAY LIMITED

Company number 07107161

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)
10 Dec 2018 AP01 Appointment of Mr Kully Janjuah as a director on 4 December 2018
06 Sep 2018 PSC02 Notification of Waf Trustees Limited as a person with significant control on 12 August 2016
20 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
01 Jun 2018 MR04 Satisfaction of charge 2 in full
01 Jun 2018 MR04 Satisfaction of charge 071071610003 in full
22 Mar 2018 SH08 Change of share class name or designation
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
04 Dec 2017 CH01 Director's details changed for Mr Christopher John Walker on 1 September 2017
19 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new share 31/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2017 AD01 Registered office address changed from Harella House 3rd Floor 90-98 Goswell Road London EC1V 7DF to 50 Farringdon Road London EC1M 3HE on 15 September 2017
05 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
09 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
28 Jun 2016 SH03 Purchase of own shares.
20 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approve agreement terms 03/05/2016
13 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3.67
16 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
10 Mar 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Mar 2015 SH08 Change of share class name or designation
04 Feb 2015 MR01 Registration of charge 071071610003, created on 4 February 2015
16 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3.6746
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 3.6746
06 Jan 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2014 AA Total exemption full accounts made up to 31 December 2013