Advanced company searchLink opens in new window

FRESHNAME NO. 412 LIMITED

Company number 10550749

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)
20 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2019 TM01 Termination of appointment of Justin Nicholas Guy Pearson as a director on 9 December 2019
11 Dec 2019 TM02 Termination of appointment of Abigail Jane Pearson as a secretary on 9 December 2019
11 Dec 2019 TM01 Termination of appointment of Charles Marshall as a director on 9 December 2019
11 Dec 2019 TM01 Termination of appointment of Christopher William Cole as a director on 9 December 2019
18 Sep 2019 AA Accounts for a small company made up to 31 December 2018
05 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
13 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
12 Jul 2018 AP03 Appointment of Mrs Abigail Jane Pearson as a secretary on 12 July 2018
24 Apr 2018 TM01 Termination of appointment of Edward Charles Gelling as a director on 15 February 2018
24 Apr 2018 TM01 Termination of appointment of David Paul Baranowski as a director on 16 February 2018
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates
28 Feb 2018 CH01 Director's details changed for Mr Justin Nicholas Guy Pearson on 15 February 2018
28 Feb 2018 AP01 Appointment of Mr Edward Charles Gelling as a director on 15 February 2018
28 Feb 2018 AP01 Appointment of Mr David Paul Baranowski as a director on 16 February 2018
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 370
02 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
19 Jul 2017 PSC08 Notification of a person with significant control statement
19 Jul 2017 PSC07 Cessation of Justin Nicholas Guy Pearson as a person with significant control on 6 April 2017
27 Jun 2017 AD01 Registered office address changed from 1 Berkeley Street London W1J 8DJ England to 16 Berkeley Street London W1J 8DZ on 27 June 2017
20 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2017 AP01 Appointment of Mr Paul Douglas Chapman as a director on 6 April 2017
18 Apr 2017 AP01 Appointment of Mr Damian Charles Alexander Stewart as a director on 6 April 2017