- Company Overview for FREAKY SHAKES LIMITED (11479584)
- Filing history for FREAKY SHAKES LIMITED (11479584)
- People for FREAKY SHAKES LIMITED (11479584)
- More for FREAKY SHAKES LIMITED (11479584)
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
Statement of capital on 2018-07-24
|