- Company Overview for OFFICIAL FREDO LTD (09483838)
- Filing history for OFFICIAL FREDO LTD (09483838)
- People for OFFICIAL FREDO LTD (09483838)
- More for OFFICIAL FREDO LTD (09483838)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with no updates | |
31 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
10 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2023 | AA | Micro company accounts made up to 31 December 2021 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
02 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
26 Oct 2020 | TM01 | Termination of appointment of Jason David Coker as a director on 26 October 2020 | |
26 Oct 2020 | PSC07 | Cessation of Jason David Coker as a person with significant control on 26 October 2020 | |
26 Oct 2020 | AP01 | Appointment of Mr Marvin Bailey as a director on 26 October 2020 | |
26 Oct 2020 | PSC01 | Notification of Marvin Bailey as a person with significant control on 26 October 2020 | |
23 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
16 Jun 2020 | PSC07 | Cessation of Marvin William Bailey as a person with significant control on 16 June 2020 | |
16 Jun 2020 | PSC01 | Notification of Jason Coker as a person with significant control on 16 June 2020 | |
29 May 2020 | AP01 | Appointment of Mr Jason David Coker as a director on 29 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Marvin William Bailey as a director on 29 May 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Jul 2019 | AD01 | Registered office address changed from Third Floor, 32-33 Gosfield Street London W1W 6HL England to First Floor 17-19 Foley Street London W1W 6DW on 4 July 2019 |