- Company Overview for FRESHTUNES LTD (11229836)
- Filing history for FRESHTUNES LTD (11229836)
- People for FRESHTUNES LTD (11229836)
- Registers for FRESHTUNES LTD (11229836)
- More for FRESHTUNES LTD (11229836)
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 |