Advanced company searchLink opens in new window

OFFICIAL FREDO LTD

Company number 09483838

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)
11 Apr 2019 AA Micro company accounts made up to 31 December 2017
09 Apr 2019 CS01 Confirmation statement made on 11 March 2019 with updates
05 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
25 Oct 2018 PSC01 Notification of Marvin William Bailey as a person with significant control on 24 October 2018
25 Oct 2018 AP01 Appointment of Mr Marvin William Bailey as a director on 24 October 2018
30 Sep 2018 PSC07 Cessation of Deborah James as a person with significant control on 30 September 2018
30 Sep 2018 TM01 Termination of appointment of Deborah James as a director on 30 September 2018
12 Apr 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
12 Apr 2018 AD01 Registered office address changed from 148 Common Veiw 148 Common View Letchworth Garden City Hertfordshire SG6 1DQ United Kingdom to Third Floor, 32-33 Gosfield Street London W1W 6HL on 12 April 2018
05 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
14 May 2017 AA Micro company accounts made up to 31 March 2017
25 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
26 Jun 2016 AA Micro company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
11 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted