- Company Overview for FRXL CO-INVESTMENT GP 2 LIMITED (09239745)
- Filing history for FRXL CO-INVESTMENT GP 2 LIMITED (09239745)
- People for FRXL CO-INVESTMENT GP 2 LIMITED (09239745)
- More for FRXL CO-INVESTMENT GP 2 LIMITED (09239745)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Mar 2024 | TM01 | Termination of appointment of Russell Christopher Platt as a director on 29 March 2024 | |
30 Mar 2024 | AP01 | Appointment of Mr Henry Russell Platt as a director on 29 March 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
20 Nov 2023 | AD01 | Registered office address changed from 16 Great Queen Street London WC2B 5AH England to Queens Chambers 5 John Dalton Street Manchester M2 6ET on 20 November 2023 | |
06 Nov 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 May 2020 | TM01 | Termination of appointment of Andrew Nicholas Walker as a director on 7 May 2020 | |
12 May 2020 | AP01 | Appointment of Mr Russell Christopher Platt as a director on 7 May 2020 | |
12 Mar 2020 | PSC01 | Notification of Russell Christopher Platt as a person with significant control on 15 August 2019 | |
12 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 12 March 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from 16 Berkeley Street 7th Floor London W1J 8DZ United Kingdom to 16 Great Queen Street London WC2B 5AH on 20 February 2020 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
31 Oct 2019 | AD01 | Registered office address changed from 16 Floor 7, 16 Berkeley Street, Mayfair London W1J 8DZ England to 16 Berkeley Street 7th Floor London W1J 8DZ on 31 October 2019 | |
28 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Mar 2018 | AD01 | Registered office address changed from 16 16 Berkeley Street, London, W1J 8DZ London United Kingdom to 16 Floor 7, 16 Berkeley Street, Mayfair London W1J 8DZ on 22 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates |