- Company Overview for FREDIZZ HOLDINGS LIMITED (09652176)
- Filing history for FREDIZZ HOLDINGS LIMITED (09652176)
- People for FREDIZZ HOLDINGS LIMITED (09652176)
- More for FREDIZZ HOLDINGS LIMITED (09652176)
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) |
---|---|---|---|
06 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
19 Mar 2018 | AA01 | Current accounting period extended from 29 June 2018 to 29 December 2018 | |
27 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
10 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 23 June 2015
|
|
27 Jul 2015 | AP01 | Appointment of Mr Jeremy Winburn as a director on 27 July 2015 | |
27 Jul 2015 | AP01 | Appointment of Mr Joshua Eden as a director on 27 July 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 23 June 2015 | |
23 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-23
|