Advanced company searchLink opens in new window

FREAKY SHAKES LIMITED

Company number 11479584

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)
02 Sep 2024 TM01 Termination of appointment of Rebekah Caine as a director on 2 September 2024
02 Sep 2024 AD01 Registered office address changed from 8 st. John Street Chester Cheshire CH1 1DA England to Flat 16 st Albans House 181 the Parade Watford WD17 1NP on 2 September 2024
30 Aug 2024 AP01 Appointment of Mrs Barbara Veronica Burton as a director on 30 August 2024
16 Aug 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
23 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
24 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
27 Apr 2023 TM01 Termination of appointment of Aron Iwanier as a director on 26 April 2023
25 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
25 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
11 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
03 Sep 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
28 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
24 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
09 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
08 Oct 2019 AP01 Appointment of Mr Aron Iwanier as a director on 7 October 2019
02 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
18 Jun 2019 TM01 Termination of appointment of Nicholas Peter Cotterill-Waring as a director on 18 June 2019
18 Jun 2019 AD01 Registered office address changed from 5 Hollyville Holmfirth Road Greenfield Oldham Greater Manchester OL3 7DR United Kingdom to 8 st. John Street Chester Cheshire CH1 1DA on 18 June 2019
24 Apr 2019 AD01 Registered office address changed from 8 st. John Street Chester CH1 1DA United Kingdom to 5 Hollyville Holmfirth Road Greenfield Oldham Greater Manchester OL3 7DR on 24 April 2019
24 Apr 2019 AP01 Appointment of Mr Nicholas Cotterill-Waring as a director on 24 April 2019
01 Feb 2019 AA01 Current accounting period shortened from 31 July 2019 to 30 June 2019
24 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-24
  • GBP 100