- Company Overview for FRESHWORX MUSIC LTD (09568983)
- Filing history for FRESHWORX MUSIC LTD (09568983)
- People for FRESHWORX MUSIC LTD (09568983)
- More for FRESHWORX MUSIC LTD (09568983)
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) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
01 Nov 2024 | CH01 | Director's details changed for Ciaran Martin Mcneaney on 1 November 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 30 April 2023 with updates | |
07 Mar 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Jan 2023 | TM01 | Termination of appointment of Thomas Garrad-Cole as a director on 5 December 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
07 Jun 2022 | PSC07 | Cessation of Thomas Garrad-Cole as a person with significant control on 8 April 2022 | |
11 May 2022 | AD01 | Registered office address changed from 30 Barrington Road London N8 8QS England to 42 Fraser Road London E17 9DD on 11 May 2022 | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2020 | SH02 | Sub-division of shares on 1 July 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Aug 2018 | CH01 | Director's details changed for Mr Thomas Garrad-Cole on 7 July 2018 | |
17 Aug 2018 | PSC04 | Change of details for Mr Thomas Garrad-Cole as a person with significant control on 7 July 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from 24C Brondesbury Villas London NW6 6AA United Kingdom to 30 Barrington Road London N8 8QS on 17 August 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Ciaran Martin Mcneaney on 28 April 2018 | |
24 Jul 2018 | PSC04 | Change of details for Ciaran Martin Mcneaney as a person with significant control on 28 April 2018 | |
08 Jun 2018 | PSC04 | Change of details for Mr Thomas Garrad-Cole as a person with significant control on 16 August 2017 |