Advanced company searchLink opens in new window

FRISKY FINN LTD

Company number 07399233

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)
16 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with no updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Feb 2023 AD02 Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
11 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
17 Jun 2020 PSC04 Change of details for Mr Jason Gregory Currie-Smith as a person with significant control on 1 June 2020
17 Jun 2020 PSC04 Change of details for Mrs Riikka Johanna Currie-Smith as a person with significant control on 1 June 2020
17 Jun 2020 CH01 Director's details changed for Mrs Riikka Johanna Currie-Smith on 1 June 2020
01 Jun 2020 AD01 Registered office address changed from Unit 41, St Olavs Court City Business Centre Lower Road London SE16 2XB England to Villa Fino Higher Erith Road Torquay Devon TQ1 2NQ on 1 June 2020
14 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Nov 2018 CH01 Director's details changed for Mrs Riikka Johanna Currie-Smith on 23 November 2018
23 Nov 2018 PSC04 Change of details for Mrs Riikka Johanna Currie-Smith as a person with significant control on 23 November 2018
23 Nov 2018 PSC04 Change of details for Mr Jason Gregory Currie-Smith as a person with significant control on 23 November 2018
23 Nov 2018 AD01 Registered office address changed from 23 Jacob Street London SE1 2BG England to Unit 41, St Olavs Court City Business Centre Lower Road London SE162XB on 23 November 2018
11 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
09 Oct 2018 CH01 Director's details changed for Mrs Riikka Johanna Currie-Smith on 7 October 2018
14 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
01 Nov 2017 SH08 Change of share class name or designation