Advanced company searchLink opens in new window

FREDIZZ HOLDINGS LIMITED

Company number 09652176

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)
03 Oct 2024 PSC07 Cessation of Jeremy Simon Winburn as a person with significant control on 2 October 2024
03 Oct 2024 PSC07 Cessation of Joshua Simon Eden as a person with significant control on 2 October 2024
03 Oct 2024 PSC02 Notification of Hunter Price Group of Companies Limited as a person with significant control on 2 October 2024
27 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
05 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
21 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
27 Sep 2023 AA01 Previous accounting period shortened from 29 December 2022 to 28 December 2022
17 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
22 Dec 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
19 May 2022 AD01 Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Devon Mill Chapel Road Hollinwood Oldham OL8 4QJ on 19 May 2022
02 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2021 MA Memorandum and Articles of Association
18 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2021 SH08 Change of share class name or designation
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 2,100
22 Feb 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
08 Feb 2021 CH01 Director's details changed for Mr Jeremy Winburn on 1 January 2021
08 Feb 2021 PSC04 Change of details for Mr Jeremy Simon Winburn as a person with significant control on 1 January 2021
22 Jan 2021 PSC04 Change of details for Mr Jeremy Simon Winburn as a person with significant control on 1 January 2021
22 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
16 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018