- Company Overview for FRESHLY GROWN LIMITED (14099961)
- Filing history for FRESHLY GROWN LIMITED (14099961)
- People for FRESHLY GROWN LIMITED (14099961)
- Charges for FRESHLY GROWN LIMITED (14099961)
- More for FRESHLY GROWN LIMITED (14099961)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with updates | |
19 Dec 2024 | AA01 | Current accounting period extended from 31 May 2025 to 31 October 2025 | |
19 Dec 2024 | PSC02 | Notification of Tiller Capital Ltd as a person with significant control on 18 December 2024 | |
19 Dec 2024 | PSC07 | Cessation of Stephen Edman Crowther as a person with significant control on 18 December 2024 | |
19 Dec 2024 | TM02 | Termination of appointment of David Crowther as a secretary on 18 December 2024 | |
19 Dec 2024 | TM02 | Termination of appointment of Karen Crowther as a secretary on 18 December 2024 | |
19 Dec 2024 | AP01 | Appointment of Ms Rebekah Jade Grace Tiller as a director on 18 December 2024 | |
19 Dec 2024 | TM01 | Termination of appointment of Stephen Edman Crowther as a director on 18 December 2024 | |
02 Dec 2024 | AD01 | Registered office address changed from Network House Stubs Beck Lane Cleckheaton BD19 4TT United Kingdom to C/O Llama Accounting Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR on 2 December 2024 | |
10 Sep 2024 | AA | Micro company accounts made up to 31 May 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
28 Feb 2024 | AP03 | Appointment of Mrs Karen Crowther as a secretary on 27 February 2024 | |
28 Feb 2024 | AP03 | Appointment of Mr David Crowther as a secretary on 27 February 2024 | |
28 Feb 2024 | MR01 | Registration of charge 140999610001, created on 28 February 2024 | |
25 Jul 2023 | AA | Micro company accounts made up to 31 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
18 Jan 2023 | AD01 | Registered office address changed from 10 Cliff Parade Wakefield WF1 2TA England to Network House Stubs Beck Lane Cleckheaton BD19 4TT on 18 January 2023 | |
11 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-11
|