Advanced company searchLink opens in new window

FRESHTUNES LTD

Company number 11229836

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)
27 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
16 Sep 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
11 Jan 2024 AD02 Register inspection address has been changed from The Annex 3 High Street Roade NN7 2NW United Kingdom to Wimbletech Cic, Zone 2, Romanova Wimbledon Hill Road London SW19 7NB
10 Jan 2024 AD01 Registered office address changed from The Annex 3 High Street Roade NN7 2NW United Kingdom to Scott House, Suite 1 Waterloo Station London SE1 7LY on 10 January 2024
10 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
31 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
25 Jul 2023 AP01 Appointment of Mr. Nurzhan Amangaliyev as a director on 12 July 2023
22 Feb 2023 PSC01 Notification of Sergey Philippov as a person with significant control on 22 February 2023
22 Feb 2023 PSC01 Notification of Ariel Alexander Leyb Volgeltshteyn as a person with significant control on 22 February 2023
14 Feb 2023 PSC07 Cessation of Braharnyk Rostyslav as a person with significant control on 5 February 2023
12 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
28 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with updates
23 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Oct 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
18 Aug 2021 AD02 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to The Annex 3 High Street Roade NN7 2NW
17 Aug 2021 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 17 August 2021
12 Aug 2021 PSC07 Cessation of Zhibek Narikbayeva as a person with significant control on 30 July 2021
11 Aug 2021 PSC01 Notification of Braharnyk Rostyslav as a person with significant control on 30 July 2021
03 Aug 2021 PSC04 Change of details for Zhibek Narikbayeva as a person with significant control on 24 December 2020
25 May 2021 AA Total exemption full accounts made up to 29 February 2020
25 Feb 2021 AA01 Previous accounting period shortened from 28 February 2020 to 27 February 2020
18 Nov 2020 TM01 Termination of appointment of Olivier-Laurent Bernard as a director on 12 November 2020
18 Nov 2020 AD01 Registered office address changed from The Pinnacle, Landmark 170, Midsummer Boulevard Milton Keynes MK9 1BP England to The Annex 3 High Street Roade NN7 2NW on 18 November 2020
18 Nov 2020 AP01 Appointment of Ms Katherine Sarah Freeman as a director on 12 November 2020
26 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates