- Company Overview for FRASER MOORE LTD (09920061)
- Filing history for FRASER MOORE LTD (09920061)
- People for FRASER MOORE LTD (09920061)
- More for FRASER MOORE LTD (09920061)
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 Jan 2025 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Sep 2024 | AD01 | Registered office address changed from 73 Francis Road Edgbaston Birmingham B16 8SP England to Unit 8 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX on 18 September 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
21 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
26 Nov 2021 | CH01 | Director's details changed for Mr Gurmail Singh Johal on 26 November 2021 | |
22 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
15 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
22 Dec 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom to 73 Francis Road Edgbaston Birmingham B16 8SP on 22 December 2016 | |
17 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-17
|