Advanced company searchLink opens in new window

FRIZZENTI LIMITED

Company number 08406177

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)
02 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
04 Jan 2017 AD01 Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ United Kingdom to C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW on 4 January 2017
09 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Nov 2016 RP04AR01 Second filing of the annual return made up to 18 February 2015
24 Oct 2016 RP04AR01 Second filing of the annual return made up to 18 February 2014
18 Oct 2016 SH02 Sub-division of shares on 9 April 2013
03 Aug 2016 SH01 Statement of capital following an allotment of shares on 10 April 2013
  • GBP 100.000
25 Jul 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 February 2013
  • GBP 2.00
03 May 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
03 May 2016 AD01 Registered office address changed from , 17-18 Widegate Street, London, E1 7HP, England to Prince Regent House 108 London Street Reading Berkshire RG1 4SJ on 3 May 2016
03 May 2016 AD02 Register inspection address has been changed to 17-18 Widegate Street London E1 7HP
03 May 2016 TM02 Termination of appointment of Abacus Accountancy Partners Ltd as a secretary on 14 January 2016
07 Mar 2016 MR01 Registration of charge 084061770002, created on 7 March 2016
14 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Mar 2015 AD01 Registered office address changed from , 17-18 Widegate Street, London, E1 7HU to Prince Regent House 108 London Street Reading Berkshire RG1 4SJ on 18 March 2015
17 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/11/2016
17 Mar 2015 CH01 Director's details changed for Mr George Edward Workman on 25 February 2015
12 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2016
26 Mar 2014 CH04 Secretary's details changed for Abacus Accountancy Partners Ltd on 19 February 2014
20 Aug 2013 MR01 Registration of charge 084061770001
13 Aug 2013 AD01 Registered office address changed from , 1st Floor, 1st Floor, Crowton House the Broadway, Crowborough, East Sussex, TN6 1DA, England on 13 August 2013
09 Apr 2013 AD01 Registered office address changed from , 175 High Street, Tonbridge, Kent, TN9 1BX, United Kingdom on 9 April 2013
08 Apr 2013 SH01 Statement of capital following an allotment of shares on 18 February 2013
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2016
08 Apr 2013 AP04 Appointment of Abacus Accountancy Partners Ltd as a secretary