Advanced company searchLink opens in new window

FRASER PRICE FINANCIAL SERVICES LTD

Company number 12381564

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)
13 Jan 2025 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 7
08 Jan 2025 CH01 Director's details changed for Mr Thomas James Taylor on 2 January 2025
08 Jan 2025 CH01 Director's details changed for Mr Thomas James Taylor on 2 January 2025
08 Jan 2025 CH03 Secretary's details changed for Mr Thomas James Taylor on 2 January 2025
16 Aug 2024 AA Total exemption full accounts made up to 29 February 2024
18 Mar 2024 AD01 Registered office address changed from 26 Hyde Street Winchester SO23 7TA England to 26 City Business Centre Hyde Street Winchester Hampshire SO23 7TA on 18 March 2024
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
18 Oct 2023 CH03 Secretary's details changed for Mr Thomas Taylor on 18 October 2023
01 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
08 Mar 2023 PSC07 Cessation of Ttrt Holdings Limited as a person with significant control on 1 March 2023
08 Mar 2023 PSC07 Cessation of Fftk Holdings Limited as a person with significant control on 1 March 2023
14 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
03 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
23 Feb 2022 PSC02 Notification of Ttrt Holdings Limited as a person with significant control on 23 February 2022
23 Feb 2022 PSC02 Notification of Fftk Holdings Limited as a person with significant control on 23 February 2022
23 Feb 2022 PSC07 Cessation of Jon Taylor as a person with significant control on 23 February 2022
23 Feb 2022 PSC02 Notification of Taylored Group Holdings Ltd as a person with significant control on 23 February 2022
23 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
24 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
26 Apr 2021 AA01 Previous accounting period extended from 31 December 2020 to 28 February 2021
02 Mar 2020 PSC01 Notification of Jon Taylor as a person with significant control on 28 February 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
28 Feb 2020 AD01 Registered office address changed from 2 the Oaks East Grinstead RH19 3QJ United Kingdom to 26 Hyde Street Winchester SO23 7TA on 28 February 2020
28 Feb 2020 TM01 Termination of appointment of Nicholas Price as a director on 28 February 2020