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)
25 Aug 2020 AD03 Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
25 Aug 2020 AD02 Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
24 Aug 2020 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 20 August 2020
24 Aug 2020 CH01 Director's details changed for Mr Olivier-Laurent Bernard on 24 August 2020
24 Aug 2020 PSC01 Notification of Zhibek Narikbayeva as a person with significant control on 4 March 2020
24 Aug 2020 PSC07 Cessation of Olivier-Laurent Bernard as a person with significant control on 4 March 2020
24 Aug 2020 PSC01 Notification of Olivier-Laurent Bernard as a person with significant control on 28 February 2018
24 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 24 August 2020
12 Mar 2020 AD01 Registered office address changed from The Pinnacle, Landmark, 170 Midsummer Blvd, Milton the Pinnacle, Landmark, 170 Midsummer Boulevard Milton Keynes MK91BP England to The Pinnacle, Landmark 170, Midsummer Boulevard Milton Keynes MK9 1BP on 12 March 2020
12 Mar 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Pinnacle, Landmark, 170 Midsummer Blvd, Milton the Pinnacle, Landmark, 170 Midsummer Boulevard Milton Keynes MK91BP on 12 March 2020
02 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
04 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
22 May 2018 PSC08 Notification of a person with significant control statement
22 May 2018 PSC07 Cessation of Olivier Laurent Bernard as a person with significant control on 22 May 2018
07 Mar 2018 PSC04 Change of details for Mr Olivier-Laurent Bernard as a person with significant control on 6 March 2018
07 Mar 2018 CH01 Director's details changed for Mr Olivier-Laurent Bernard on 6 March 2018
28 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-28
  • GBP 1