Advanced company searchLink opens in new window

116 FRIARY ROAD LTD

Company number 08369102

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)
31 Jan 2025 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 10,000
27 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with no updates
24 Jan 2025 CH01 Director's details changed for Dr David Michael Browne on 20 January 2025
24 Jan 2025 AA Total exemption full accounts made up to 31 December 2024
08 Mar 2024 SH02 Sub-division of shares on 31 December 2017
01 Mar 2024 PSC02 Notification of To Infinity and Beyond Ltd as a person with significant control on 1 March 2024
01 Mar 2024 PSC07 Cessation of David Michael Browne as a person with significant control on 1 March 2024
20 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
21 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
06 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
22 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
24 Jul 2022 AD01 Registered office address changed from 7 Donato Drive London SE15 6BF to 2 st. Marys Road Tonbridge TN9 2LB on 24 July 2022
16 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
23 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
18 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
23 Mar 2018 AA Micro company accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016