Advanced company searchLink opens in new window

FRIAR 2019 LIMITED

Company number 12082823

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 Jul 2024 AA Micro company accounts made up to 31 December 2023
02 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
23 Aug 2023 AA Micro company accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
08 Aug 2022 AA Micro company accounts made up to 31 December 2021
15 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
15 Jul 2022 PSC07 Cessation of Martin Speed as a person with significant control on 21 June 2022
19 Jul 2021 AA Micro company accounts made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
19 Jul 2021 PSC04 Change of details for Mr Martin Speed as a person with significant control on 1 June 2021
19 Jul 2021 PSC01 Notification of Bertie James George Speed as a person with significant control on 1 June 2021
19 Jul 2021 PSC01 Notification of Charles Martin Speed as a person with significant control on 1 June 2021
19 Jul 2021 PSC01 Notification of William Edward John Speed as a person with significant control on 1 June 2021
18 Jun 2021 AP01 Appointment of Mr Bertie James George Speed as a director on 4 June 2021
18 Jun 2021 AP01 Appointment of Mr Charles Martin Speed as a director on 4 June 2021
18 Jun 2021 AP01 Appointment of Mr William Edward John Speed as a director on 4 June 2021
27 May 2021 TM01 Termination of appointment of Glenn Sayward as a director on 27 May 2021
11 Sep 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
08 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
08 Jul 2020 TM01 Termination of appointment of Matthew Gill as a director on 4 July 2019
08 Jul 2020 PSC07 Cessation of Matthew Gill as a person with significant control on 4 July 2019
25 Jul 2019 AD01 Registered office address changed from Slaley Lodge Slaley Matlock Derbyshire DE4 2BB United Kingdom to Slaley Hall Slaley Matlock Derbyshire DE4 2BB on 25 July 2019
03 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-03
  • GBP 100