Advanced company searchLink opens in new window

FREDO'S LIMITED

Company number 08276255

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)
12 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-09
11 Jun 2017 TM01 Termination of appointment of Muntizer Abbas Hussain as a director on 9 June 2017
11 Jun 2017 AP01 Appointment of Mr Syed Asad Hussain as a director on 9 June 2017
04 May 2017 AAMD Amended total exemption small company accounts made up to 31 October 2016
19 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
09 Dec 2016 AD01 Registered office address changed from 51 Tottenham Court Road London W1T 2EQ England to Unit 10 Woodford Trading Estate, Southend Road Woodford Green IG8 8HF on 9 December 2016
09 Dec 2016 TM01 Termination of appointment of Zarar Haider Choudary as a director on 30 November 2016
04 May 2016 AP01 Appointment of Mr Zarar Haider Choudary as a director on 15 April 2016
17 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Feb 2016 AD01 Registered office address changed from Unit 10 Woodford Trading Estate Southend Road Woodford Green Essex IG8 8HF to 51 Tottenham Court Road London W1T 2EQ on 17 February 2016
14 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
14 Dec 2015 AP01 Appointment of Mr Muntizer Abbas Hussain as a director on 29 June 2015
14 Dec 2015 TM01 Termination of appointment of Ishwarlal Ramgoolam as a director on 30 June 2015
25 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
14 Jan 2015 AD01 Registered office address changed from 4 Blenheim Avenue Gants Hill Ilford Essex IG2 6JG to Unit 10 Woodford Trading Estate Southend Road Woodford Green Essex IG8 8HF on 14 January 2015
05 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
17 Dec 2013 AA Accounts for a dormant company made up to 31 October 2013
04 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
31 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted