- Company Overview for FRIZZENTI LIMITED (08406177)
- Filing history for FRIZZENTI LIMITED (08406177)
- People for FRIZZENTI LIMITED (08406177)
- Charges for FRIZZENTI LIMITED (08406177)
- More for FRIZZENTI LIMITED (08406177)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
17 Feb 2024 | AD02 | Register inspection address has been changed from Parkshot House 5 Kew Road Richmond TW9 2PR England to Access Business Centre 30 Rugby Road Twickenham TW1 1DG | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
29 Aug 2023 | AD01 | Registered office address changed from Parkshot House , 5 Kew Road Richmond TW9 2PR United Kingdom to 30 Rugby Road Twickenham TW1 1DG on 29 August 2023 | |
09 Feb 2023 | AD02 | Register inspection address has been changed from 17-18 Widegate Street London E1 7HP England to Parkshot House 5 Kew Road Richmond TW9 2PR | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
02 Apr 2021 | PSC04 | Change of details for Mr George Edward Workman as a person with significant control on 19 January 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
30 Mar 2021 | CH01 | Director's details changed for Mr George Edward Workman on 19 January 2021 | |
09 Mar 2021 | CH01 | Director's details changed for Mr George Edward Workman on 19 January 2021 | |
09 Mar 2021 | PSC04 | Change of details for Mr George Edward Workman as a person with significant control on 19 January 2021 | |
17 Nov 2020 | AD01 | Registered office address changed from Parhshot House 5 Kew Road Richmond TW92PR United Kingdom to Parkshot House , 5 Kew Road Richmond TW92PR on 17 November 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from Pennant House C/O Mha Macintyre Hudson 1-2 Napier Court, Napier Rd Reading RG1 8BW England to Parhshot House 5 Kew Road Richmond TW92PR on 17 November 2020 | |
11 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
25 Mar 2019 | AD01 | Registered office address changed from C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW England to Pennant House C/O Mha Macintyre Hudson 1-2 Napier Court, Napier Rd Reading RG1 8BW on 25 March 2019 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
26 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 |