- Company Overview for FRESH CHECK LTD. (09511200)
- Filing history for FRESH CHECK LTD. (09511200)
- People for FRESH CHECK LTD. (09511200)
- More for FRESH CHECK LTD. (09511200)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|