- Company Overview for FRISKY FINN LTD (07399233)
- Filing history for FRISKY FINN LTD (07399233)
- People for FRISKY FINN LTD (07399233)
- More for FRISKY FINN LTD (07399233)
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 |