Advanced company searchLink opens in new window

FREX SAMEDAY LIMITED

Company number 09917172

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 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Sep 2024 AD01 Registered office address changed from 60 Station Road Sutton Coldfield B73 5LA England to 37 Bertha Road Birmingham B11 2NN on 13 September 2024
15 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
18 Oct 2023 CS01 Confirmation statement made on 1 January 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jun 2023 AD01 Registered office address changed from Silent House 69 Baltimore Road Birmingham B42 1DD England to 60 Station Road Sutton Coldfield B73 5LA on 20 June 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
14 Feb 2023 AP01 Appointment of Mrs Tasneem Riasat as a director on 14 February 2023
14 Feb 2023 TM01 Termination of appointment of Ansar Riasat Mahmood as a director on 14 February 2023
11 Jan 2023 AD01 Registered office address changed from Unit 2a, the Hilltop Estate Shaw Street West Bromwich B70 0TX England to Silent House 69 Baltimore Road Birmingham B42 1DD on 11 January 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
25 Jul 2022 AD01 Registered office address changed from Unit 14 16 the Springfield Estate Manchester Street Oldbury B69 4HH England to Unit 2a, the Hilltop Estate Shaw Street West Bromwich B70 0TX on 25 July 2022
17 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
15 Jan 2021 AD01 Registered office address changed from 14-16 Manchester Street Oldbury B69 4HH England to Unit 14 16 the Springfield Estate Manchester Street Oldbury B69 4HH on 15 January 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jul 2020 AD01 Registered office address changed from Unit 22 Brookvale Trading Estate Moor Lane Birmingham B6 7AQ United Kingdom to 14-16 Manchester Street Oldbury B69 4HH on 10 July 2020
12 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jul 2019 CH01 Director's details changed for Mr Ansar Riasat on 17 July 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
14 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates