- Company Overview for FREJUS LIMITED (10622642)
- Filing history for FREJUS LIMITED (10622642)
- People for FREJUS LIMITED (10622642)
- Charges for FREJUS LIMITED (10622642)
- More for FREJUS LIMITED (10622642)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with updates | |
23 Feb 2024 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
14 Dec 2023 | MR01 | Registration of charge 106226420001, created on 1 December 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
21 Nov 2023 | CH01 | Director's details changed for Heather Joy Dawson on 3 November 2023 | |
21 Nov 2023 | PSC04 | Change of details for Heather Joy Dawson as a person with significant control on 3 November 2023 | |
09 Feb 2023 | AA | Unaudited abridged accounts made up to 26 February 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
23 Nov 2022 | AA01 | Previous accounting period shortened from 26 February 2022 to 25 February 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from The Marton Arms Thornton in Lonsdale Carnforth LA6 3PB United Kingdom to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham GL51 6TQ on 7 November 2022 | |
28 Sep 2022 | AD01 | Registered office address changed from Kendal House, Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL United Kingdom to The Marton Arms Thornton in Lonsdale Carnforth LA6 3PB on 28 September 2022 | |
22 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
23 Nov 2021 | AA01 | Previous accounting period shortened from 27 February 2021 to 26 February 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
28 Oct 2021 | PSC04 | Change of details for Heather Joy Dawson as a person with significant control on 28 October 2021 | |
28 Oct 2021 | PSC07 | Cessation of Robert Dawson as a person with significant control on 28 October 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Robert Dawson as a director on 28 October 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Heather Joy Dawson on 13 September 2021 | |
02 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
14 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 28 June 2020
|
|
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2021 | AA | Micro company accounts made up to 29 February 2020 | |
26 Feb 2021 | AA01 | Previous accounting period shortened from 28 February 2020 to 27 February 2020 |