- Company Overview for FRYNANCE LIMITED (08811740)
- Filing history for FRYNANCE LIMITED (08811740)
- People for FRYNANCE LIMITED (08811740)
- More for FRYNANCE LIMITED (08811740)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
09 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
08 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Jan 2023 | AP01 | Appointment of Mrs Louise Fry as a director on 10 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
22 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from Derek Ashton Court (Office 3) Mottram Road Stalybridge SK15 2QP England to Derek Ashton Court (Office 3) 77 Mottram Road Stalybridge SK15 2QP on 15 November 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from 5H the Old Court House Chapel Street Dukinfield Cheshire SK16 4DT England to Derek Ashton Court (Office 3) Mottram Road Stalybridge SK15 2QP on 2 November 2022 | |
21 Feb 2022 | AD01 | Registered office address changed from The Old Court House 70-104 Chapel Street Dukinfield SK16 4DT England to 5H the Old Court House Chapel Street Dukinfield Cheshire SK16 4DT on 21 February 2022 | |
29 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
15 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2021 | PSC01 | Notification of Louise Fry as a person with significant control on 26 March 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from The Old Court House Chapel Street Dukinfield SK16 4DT England to The Old Court House 70-104 Chapel Street Dukinfield SK16 4DT on 28 July 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from 6 Highfield Glen Ashton-Under-Lyne Lancashire OL6 9DY to The Old Court House 70-104 Chapel Street Dukinfield SK16 4DT on 28 July 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
23 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
12 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates |