- Company Overview for FREX SAMEDAY LIMITED (09917172)
- Filing history for FREX SAMEDAY LIMITED (09917172)
- People for FREX SAMEDAY LIMITED (09917172)
- More for FREX SAMEDAY LIMITED (09917172)
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 |