Advanced company searchLink opens in new window

FRIARS 667 LIMITED

Company number 07719832

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 Aug 2024 AD01 Registered office address changed from 2 Millennium Plain Norwich NR2 1TF England to 3 Colegate Street Norwich Norfolk NR3 1BN on 15 August 2024
22 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
13 May 2024 AA Accounts for a dormant company made up to 31 July 2023
26 Jan 2024 AD01 Registered office address changed from Suite 9a, Cringleford Business Centre Intwood Road Cringleford Norwich NR4 6AU England to 2 Millennium Plain Norwich NR2 1TF on 26 January 2024
15 Aug 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
22 May 2023 AA Accounts for a dormant company made up to 31 July 2022
28 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
28 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
17 Aug 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
10 May 2021 AA Accounts for a dormant company made up to 31 July 2020
25 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
23 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
10 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
03 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
03 Jul 2017 AD01 Registered office address changed from Weirstock Farm White Colne Colchester England CO6 2QE to Suite 9a, Cringleford Business Centre Intwood Road Cringleford Norwich NR4 6AU on 3 July 2017
03 Jul 2017 TM01 Termination of appointment of Brian John Reshefsky as a director on 1 January 2017
03 Jul 2017 PSC01 Notification of Andrew Schofield as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
26 Apr 2017 AA Accounts for a dormant company made up to 30 July 2016
21 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
29 Mar 2016 AA Accounts for a dormant company made up to 30 July 2015
11 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
31 Mar 2015 AA Accounts for a dormant company made up to 30 July 2014