- Company Overview for FRESH LIMITS LTD (09547208)
- Filing history for FRESH LIMITS LTD (09547208)
- People for FRESH LIMITS LTD (09547208)
- More for FRESH LIMITS LTD (09547208)
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) |
---|---|---|---|
15 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
21 May 2024 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Beacons Court Ledborough Gate Beaconsfield Bucks HP9 2DQ on 21 May 2024 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
24 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
17 Feb 2021 | PSC04 | Change of details for Mr James Anthony Hyde as a person with significant control on 6 April 2016 | |
16 Feb 2021 | PSC04 | Change of details for Mr James Anthony Hyde as a person with significant control on 16 February 2021 | |
16 Feb 2021 | CH01 | Director's details changed for Mrs Pernille Smith on 16 February 2021 | |
16 Feb 2021 | CH01 | Director's details changed for Mr James Anthony Hyde on 16 February 2021 | |
16 Feb 2021 | CH03 | Secretary's details changed for Mr James Anthony Hyde on 16 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from Masons 337 Bath Road Slough Berks SL1 5PR England to Centrum House 36 Station Road Egham Surrey TW20 9LF on 16 February 2021 | |
14 Jan 2021 | CH01 | Director's details changed for Mrs Pernille Smith on 7 January 2021 | |
14 Jan 2021 | PSC04 | Change of details for Mr James Anthony Hyde as a person with significant control on 7 January 2021 | |
14 Jan 2021 | CH01 | Director's details changed for Mr James Anthony Hyde on 7 January 2021 | |
18 Dec 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
20 Dec 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
21 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
30 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 |