Advanced company searchLink opens in new window

FRXL CO-INVESTMENT GP 1 LIMITED

Company number 07941797

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)
14 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
30 Mar 2024 TM01 Termination of appointment of Russell Christopher Platt as a director on 29 March 2024
30 Mar 2024 AP01 Appointment of Mr Henry Russell Platt as a director on 29 March 2024
20 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
20 Nov 2023 AD01 Registered office address changed from 16 Great Queen Street London WC2B 5AH England to Queens Chambers 5 John Dalton Street Manchester M2 6ET on 20 November 2023
06 Nov 2023 AA Micro company accounts made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
12 May 2020 TM01 Termination of appointment of Andrew Nicholas Walker as a director on 7 May 2020
12 May 2020 AP01 Appointment of Mr Russell Christopher Platt as a director on 7 May 2020
12 Mar 2020 PSC01 Notification of Russell Christopher Platt as a person with significant control on 15 August 2019
12 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 12 March 2020
20 Feb 2020 AD01 Registered office address changed from 16 Berkeley Street 7th Floor London W1J 8DZ United Kingdom to 16 Great Queen Street London WC2B 5AH on 20 February 2020
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
31 Oct 2019 AD01 Registered office address changed from 16 Seventh Floor,16 Berkeley Street, London, London W1J 8DZ United Kingdom to 16 Berkeley Street 7th Floor London W1J 8DZ on 31 October 2019
28 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
02 Jan 2018 TM01 Termination of appointment of William Macmillan Oliver as a director on 2 January 2018