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)
13 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
15 May 2012 AD01 Registered office address changed from Lower Ground 2 Hoxton Street London N1 6NG England on 15 May 2012
27 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
21 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Mr Alexander David Wright on 1 April 2011
25 Jul 2011 SH02 Sub-division of shares on 23 June 2011
25 Jul 2011 SH01 Statement of capital following an allotment of shares on 23 June 2011
  • GBP 3.1914
11 Jul 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 23/06/2011
10 May 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Apr 2011 AD01 Registered office address changed from 74 Great Eastern Street London EC2A 3JG on 20 April 2011
08 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
17 Mar 2010 AD01 Registered office address changed from 30 Cumberland Street Woodbridge Suffolk IP12 4AD United Kingdom on 17 March 2010
17 Mar 2010 AP01 Appointment of Christopher John Walker as a director
20 Jan 2010 CERTNM Company name changed pleasure machine LIMITED\certificate issued on 20/01/10
  • RES15 ‐ Change company name resolution on 2009-12-29
20 Jan 2010 CONNOT Change of name notice
17 Dec 2009 NEWINC Incorporation