- Company Overview for FRESHER VENTURES LTD (11240883)
- Filing history for FRESHER VENTURES LTD (11240883)
- People for FRESHER VENTURES LTD (11240883)
- More for FRESHER VENTURES LTD (11240883)
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) |
---|---|---|---|
21 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
11 Apr 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
11 Apr 2022 | CH01 | Director's details changed for Mr James William Foren Cox on 6 March 2022 | |
04 Apr 2022 | PSC05 | Change of details for Yyx Holdings Ltd as a person with significant control on 6 March 2022 | |
01 Apr 2022 | CH01 | Director's details changed for Mr James William Foren Cox on 5 March 2022 | |
01 Apr 2022 | CH01 | Director's details changed for Mr James William Foren Cox on 1 April 2022 | |
01 Apr 2022 | AA | Micro company accounts made up to 31 March 2021 | |
16 Mar 2022 | CH02 | Director's details changed for Jxc Holdings Ltd on 12 August 2021 | |
15 Mar 2022 | CH02 | Director's details changed | |
01 Nov 2021 | AD01 | Registered office address changed from 43-44 New Bond Street London W1S 2SA England to Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS on 1 November 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
01 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
30 Nov 2020 | AD01 | Registered office address changed from 21 Knightsbridge London SW1X 7LY England to 43-44 New Bond Street London W1S 2SA on 30 November 2020 | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
03 Jun 2019 | PSC07 | Cessation of Jxc Holdings Ltd as a person with significant control on 28 April 2018 | |
03 Jun 2019 | PSC02 | Notification of Yyx Holdings Ltd as a person with significant control on 26 April 2018 |