Advanced company searchLink opens in new window

FRESH CHECK LTD.

Company number 09511200

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 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 102.22
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/2021.
02 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 78.9
07 Jan 2019 PSC07 Cessation of John William Simpson as a person with significant control on 27 March 2018
10 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
15 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2018 PSC01 Notification of Robert Peach as a person with significant control on 27 March 2018
16 May 2018 PSC01 Notification of John William Simpson as a person with significant control on 27 March 2018
16 May 2018 PSC01 Notification of Alexander Phillip Bond as a person with significant control on 27 March 2018
16 May 2018 SH01 Statement of capital following an allotment of shares on 4 May 2018
  • GBP 60.51
08 May 2018 AD01 Registered office address changed from 3 Woodfield Avenue London SW16 1LH England to 82 Abercrombie Street Abercrombie Street London SW11 2JD on 8 May 2018
31 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
12 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 26 March 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
15 Nov 2016 AD01 Registered office address changed from 76 Cambridge Mansions Cambridge Road London SW11 4RX England to 3 Woodfield Avenue London SW16 1LH on 15 November 2016
19 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP .03
12 Apr 2016 AD01 Registered office address changed from 244 Amesbury Avenue Streatham Hill Greater London SW2 3BL to 76 Cambridge Mansions Cambridge Road London SW11 4RX on 12 April 2016
16 Feb 2016 AP01 Appointment of Mr. John William Simpson as a director on 15 February 2016
16 Feb 2016 AP01 Appointment of Mr. Alexander Phillip Bond as a director on 15 February 2016
21 Nov 2015 TM01 Termination of appointment of Alex Bond as a director on 20 November 2015
21 Nov 2015 TM01 Termination of appointment of John Simpson as a director on 20 November 2015
07 Aug 2015 AD01 Registered office address changed from Flat 4 395 Archway Road Archway Road London N6 4ER United Kingdom to 244 Amesbury Avenue Streatham Hill Greater London SW2 3BL on 7 August 2015
26 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-26
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted