Advanced company searchLink opens in new window

FRAGENCY LTD

Company number 09667200

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)
30 Apr 2024 AA Micro company accounts made up to 30 July 2023
12 Mar 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
23 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
21 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
09 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
07 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 July 2020
30 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
12 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
12 Feb 2021 AD01 Registered office address changed from Alpha House 646C Kingsbury Road Kingsbury London NW9 9HN to Alpha House 296 Kenton Road Harrow HA3 8DD on 12 February 2021
25 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2020 AA Micro company accounts made up to 31 July 2019
22 Apr 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2019 AA Micro company accounts made up to 31 July 2018
18 Mar 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
06 Mar 2018 CS01 Confirmation statement made on 7 January 2018 with updates
24 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Mar 2017 CS01 Confirmation statement made on 7 January 2017 with updates
28 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
28 Jan 2016 CH01 Director's details changed for Mr Dharmendra Jeshani on 7 January 2016
11 Dec 2015 AP01 Appointment of Mr Govind Kanji Raghvani as a director on 7 December 2015
02 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-02
  • GBP 100